Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ESTATES OF HAMMOCK CREEK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N99000006692 65-0985539 11/12/1999 FL ACTIVE AMENDMENT 01/27/2006 NONE
Principal Address
2688 SE Willoughby Blvd.
SUITE 101
STUART, FL 34994

Changed: 01/23/2020
Mailing Address
2688 SE Willoughby Blvd.
SUITE 101
STUART, FL 34994

Changed: 01/23/2020
Registered Agent Name & Address Ross, Deborah L., Esq.
789 SOUTH FEDERAL HIGHWAY
SUITE 101
STUART, FL 34994

Name Changed: 04/08/2014

Address Changed: 04/22/2011
Officer/Director Detail Name & Address

Title Secretary

VALADE, MICHAEL
2688 SE Willoughby Blvd.
SUITE 101
STUART, FL 34994

Title President

DECESARE, FRANK
2688 SE Willoughby Blvd.
SUITE 101
STUART, FL 34994

Title VP

DIAZ, LIZ
2688 SE Willoughby Blvd.
SUITE 101
STUART, FL 34994

Title Treasurer

CHATEL, PAUL
2688 SE Willoughby Blvd.
SUITE 101
STUART, FL 34994

Title Director

LANGBERG, KALLIE
2688 SE Willoughby Blvd.
SUITE 101
STUART, FL 34994

Annual Reports
Report YearFiled Date
2023 01/05/2023
2024 04/15/2024
2024 04/29/2024

Document Images
04/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/18/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
08/10/2007 -- Reg. Agent Change View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- Amendment View image in PDF format
10/28/2005 -- REINSTATEMENT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
11/12/1999 -- Domestic Non-Profit View image in PDF format