Entity Name: | HUNTER'S LAKE CIVIC 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: | 17 Nov 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2003 (21 years ago) |
Document Number: | 771307 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3342 Foxridge Cir, TAMPA, FL, 33618, US |
Mail Address: | 3342 Foxridge Cir, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lee Krystin D | Treasurer | 3342 Foxridge Cir, TAMPA, FL, 33618 |
Murray Roy | President | 3350 Foxridge Cir, Tampa, FL, 33618 |
Pipkin Jan | Vice President | 3310 Foxridge Cir, Tampa, FL, 33618 |
Bachor Nancy | Secretary | 3351 Foxridge Cir, Tampa, FL, 33618 |
Lee Krystin D | Agent | 3342 Foxridge Cir, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 3342 Foxridge Cir, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 3342 Foxridge Cir, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Lee, Krystin D | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 3342 Foxridge Cir, TAMPA, FL 33618 | - |
REINSTATEMENT | 2003-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1993-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1989-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State