Detail by Entity Name
Florida Profit Corporation
HAMPSHIRE GARDENS, INC.
Filing Information
277613
59-1085403
01/21/1964
FL
ACTIVE
Principal Address
Changed: 05/15/2020
2500 S. FEDERAL HWY
BOYNTON BEACH, FL 33435
BOYNTON BEACH, FL 33435
Changed: 05/15/2020
Mailing Address
Changed: 02/19/2018
C/O ASSOCIATED PROPERTY MANAGEMENT
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467
Changed: 02/19/2018
Registered Agent Name & Address
Hampshire Gardens, INC
Name Changed: 04/10/2023
Address Changed: 04/10/2023
C/O ASSOCIATED PROPERTY MANAGEMENT
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467
Name Changed: 04/10/2023
Address Changed: 04/10/2023
Officer/Director Detail
Name & Address
Title President, Director
O'Connell, William J
Title VP
KUTA, FRANCES
Title Treasurer
Shaner, Robert
Title Secretary
Penna, Terry
Title VP
Baccarella, Steve
Title Director
Zebeluk, Denise
Title Director
Reynolds, Susan
Title Director
Delzatto , Susan
Title Director
Greco, Tony
Title Director
Smith, Gary
Title Director
Lucewich, Sandra
Title Director
Bussen, Kathleen
Title Director
Steelman, Mark
Title Director
Singleton , Albert
Title Director
Goldman, Jeff
Title Director
Travia, Anthony
Title President, Director
O'Connell, William J
2570 S. Federal Hwy
Building Corporation 2570
20
Boynton Beach, FL 33435
Building Corporation 2570
20
Boynton Beach, FL 33435
Title VP
KUTA, FRANCES
2440 S. Federal Hwy
12
Boynton Beach, FL 33435
12
Boynton Beach, FL 33435
Title Treasurer
Shaner, Robert
2530 S. Federal Hwy
Building Corporation 2530
Apt 6
Boynton Beach, FL 33435
Building Corporation 2530
Apt 6
Boynton Beach, FL 33435
Title Secretary
Penna, Terry
2552 S. FEDERAL HWY
#11
BOYNTON BEACH, FL 33435
#11
BOYNTON BEACH, FL 33435
Title VP
Baccarella, Steve
2460 South Federal Hwy
08
Boynton Beach, FL 33435
08
Boynton Beach, FL 33435
Title Director
Zebeluk, Denise
2420 South Federal Hwy
Building Corporation 2420
15
Boynton Beach, FL 33435
Building Corporation 2420
15
Boynton Beach, FL 33435
Title Director
Reynolds, Susan
2430 South Federal Hwy
Building Corporation 2430
06
Boynton Beach, FL 33435
Building Corporation 2430
06
Boynton Beach, FL 33435
Title Director
Delzatto , Susan
2440 South Federal Hwy
Building Corporation 2440
Apt 4
Boynton Beach, FL 33435
Building Corporation 2440
Apt 4
Boynton Beach, FL 33435
Title Director
Greco, Tony
2442 South Federal Hwy
Building Corporation 2442
11
Boynton Beach, FL 33435
Building Corporation 2442
11
Boynton Beach, FL 33435
Title Director
Smith, Gary
2460 South Federal Hwy
Building Corporation 2460
05
Boynton Beach, FL 33435
Building Corporation 2460
05
Boynton Beach, FL 33435
Title Director
Lucewich, Sandra
2520 South Federal Hwy
Building Corporation 2520
01
Boynton Beach, FL 33435
Building Corporation 2520
01
Boynton Beach, FL 33435
Title Director
Bussen, Kathleen
2530 South Federal Hwy
Building Corporation 2530
16
Boynton Beach, FL 33435
Building Corporation 2530
16
Boynton Beach, FL 33435
Title Director
Steelman, Mark
2552 South Federal Hwy
Building Corporation 2552
06
Boynton Beach, FL 33435
Building Corporation 2552
06
Boynton Beach, FL 33435
Title Director
Singleton , Albert
2560 South Federal Hwy
Building Corporation 2560
10
Boynton Beach, FL 33435
Building Corporation 2560
10
Boynton Beach, FL 33435
Title Director
Goldman, Jeff
2542 So. Federal Hwy
Building Corporation 2542
05
Boynton Beach, FL 33435
Building Corporation 2542
05
Boynton Beach, FL 33435
Title Director
Travia, Anthony
2450 S. Federal Highway
Boynton Beach, FL 33435
Boynton Beach, FL 33435
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 04/10/2023 |
2024 | 03/27/2024 |
Document Images