Search icon

HUNTER'S MANUFACTURING COMPANY INC

Company Details

Entity Name: HUNTER'S MANUFACTURING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: F15000004397
FEI/EIN Number 34-1757647
Address: 1325 WATERLOO RD, MOGADORE, OH 44260-9608
Mail Address: 1325 WATERLOO RD, MOGADORE, OH 44260-9608
Place of Formation: OHIO

Agent

Name Role Address
FLAHERTY, BRIAN Agent 3150 WANDERING OAKS DR, ORANGE PARK, FL 32065

President

Name Role Address
BEDNAR, RICHARD President 1325 WATERLOO RD, MOGADORE, OH 44260-9608
BEDNAR, RICHARD L President 429 BUTTEVANTE DR, MUNROE FALLS, OH 44262

Secretary

Name Role Address
SHAFFER, CINDY Secretary 1325 WATERLOO RD, MOGADORE, OH 44260-9608

Treasurer

Name Role Address
ROLENZ, JOANNA Treasurer 1325 WATERLOO RD, MOGADORE, OH 44260-9608
ROLENZ, JOANNA L Treasurer 1239 CONGRESS LAKE RD, SUFFIELD, OH 44260

Chief Executive Officer

Name Role Address
BEDNAR, RICHARD L Chief Executive Officer 429 BUTTEVANTE DR, MUNROE FALLS, OH 44262

Chief Financial Officer

Name Role Address
ROLENZ, JOANNA L Chief Financial Officer 1239 CONGRESS LAKE RD, SUFFIELD, OH 44260

Executive Vice President

Name Role Address
Bednar, Phillip C Executive Vice President 1325 WATERLOO RD, MOGADORE, OH 44260-9608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-08 FLAHERTY, BRIAN No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-05-08
Foreign Profit 2015-10-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State