Entity Name: | THE ESTATES AT HUNTERS RUN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 1979 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Jun 2003 (22 years ago) |
Document Number: | 749288 |
FEI/EIN Number |
592058289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
Mail Address: | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARROW RICHARD M | President | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
CHAFETZ GERALD | Vice President | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
SLOANE CHARLES | Secretary | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
BERG ENITH | Treasurer | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
SKLOWER JAY | Director | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
ANGELOCCI NURIA | Agent | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | ANGELOCCI, NURIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33436 | - |
AMENDED AND RESTATEDARTICLES | 2003-06-13 | - | - |
AMENDMENT | 2001-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-11 | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 1991-02-11 | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33436 | - |
REINSTATEMENT | 1984-09-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State