Search icon

STRATFORD AT HUNTERS RUN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STRATFORD 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: 13 Dec 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Oct 2005 (19 years ago)
Document Number: 750188
FEI/EIN Number 592058281

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

Key Officers & Management

Name Role Address
KRASNOFF LESLIE Vice President 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436
KLEIN DONALD President 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436
CHASON JAN Treasurer 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436
WAGENBERG RENEE Secretary 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436
PALIS HOWARD Director 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436
FELDMAN JIM Director 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436
ANGELOCCI NURIA Agent 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436

Events

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 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2012-04-03 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33436 -
AMENDED AND RESTATEDARTICLES 2005-10-25 - -
AMENDMENT 2001-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
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 2016-04-13
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State