Search icon

THE HIGHLANDS AT HUNTER'S GREEN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE HIGHLANDS AT HUNTER'S GREEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: N03000004881
FEI/EIN Number 651184124
Address: 9481 Highlands Oak Drive, Clubhouse, TAMPA, FL, 33647, US
Mail Address: 9481 Highlands Oak Drive, Clubhouse, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Silberman Law, PA Agent 1105 West Swann Avenue, TAMPA, FL, 33606

President

Name Role Address
Marty Dan President 10502 N Dale Mabry Hwy, TAMPA, FL, 33618

Treasurer

Name Role Address
Michael Coveleski Treasurer 9481 Highland Oaks Dr, TAMPA, FL, 33647

Vice President

Name Role Address
Miller Magdoli Vice President 9481 Highland Oaks Dr, TAMPA, FL, 33647

Secretary

Name Role Address
Magdoli Miller Secretary 9481 Highland Oaks Dr Unit, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 9481 Highlands Oak Drive, Clubhouse, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2024-10-17 9481 Highlands Oak Drive, Clubhouse, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2024-10-17 Silberman Law, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1105 West Swann Avenue, TAMPA, FL 33606 No data
AMENDMENT 2018-01-26 No data No data
AMENDMENT 2017-01-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-10-17
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State