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 |
Name | Role | Address |
---|---|---|
Hunters Ridge Property Owners Association | Agent | 14294 HUNTERS RIDGE E, Glen St. Mary, FL, 32040 |
Name | Role | Address |
---|---|---|
Knight Holly | President | PO Box 852, Glen St. Mary, FL, 32040 |
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 |
Name | Role | Address |
---|---|---|
CARSON YOLANDA | Treasurer | P.O. Box 852, Glen St. Mary, FL, 32040 |
Name | Role | Address |
---|---|---|
BROWNING TRAVIS | Secretary | P.O. Box 852, Glen St. Mary, FL, 32040 |
Name | Role | Address |
---|---|---|
Wilson John | Vice President | P.O. Box 852, Glen St. Mary, FL, 32040 |
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 |
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