Search icon

HUNTERS RIDGE PROPERTY OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: HUNTERS RIDGE PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2007 (18 years ago)
Document Number: N03000010480
FEI/EIN Number 200785666
Address: 14464 HUNTERS RIDGE E, GLEN ST MARY, FL, 32040, US
Mail Address: P.O. Box 852, GLEN ST MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
Hunters Ridge Property Owners Association Agent 14294 HUNTERS RIDGE E, Glen St. Mary, FL, 32040

President

Name Role Address
Knight Holly President PO Box 852, Glen St. Mary, FL, 32040

Director

Name Role Address
Wentzel Kyle Director PO Box 852, Glen St. Mary, FL, 32040
Williams George Director PO Box 852, Glen St. Mary, FL, 32040

Treasurer

Name Role Address
CARSON YOLANDA Treasurer P.O. Box 852, Glen St. Mary, FL, 32040

Secretary

Name Role Address
BROWNING TRAVIS Secretary P.O. Box 852, Glen St. Mary, FL, 32040

Vice President

Name Role Address
Wilson John Vice President P.O. Box 852, Glen St. Mary, FL, 32040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 14294 HUNTERS RIDGE E, Glen St. Mary, FL 32040 No data
CHANGE OF MAILING ADDRESS 2024-02-24 14464 HUNTERS RIDGE E, GLEN ST MARY, FL 32040 No data
REGISTERED AGENT NAME CHANGED 2024-02-24 Hunters Ridge Property Owners Association No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 14464 HUNTERS RIDGE E, GLEN ST MARY, FL 32040 No data
AMENDMENT 2007-02-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2024-02-24
AMENDED ANNUAL REPORT 2023-12-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State