Search icon

THE ESTATES AT HUNTER'S CHASE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTATES AT HUNTER'S CHASE HOME OWNERS 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: 26 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2006 (19 years ago)
Document Number: N04000010124
FEI/EIN Number 203715032

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o SynergyCAMS, 1035 S. State Road 7, Wellington, FL, 33414, US
Mail Address: c/o SynergyCAMS, 1035 S. State Road 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN NANCY Vice President 12131 Sunnydale Drive, Wellington, FL, 33414
DOMENCICH NEPHELE Director 12300 Sunnydale Drive, Wellington, FL, 33414
Farley Kathy President 12130 Sunnydale Drive, Wellington, FL, 33414
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o SynergyCAMS, 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-04-22 c/o SynergyCAMS, 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1665 Palm Beach Lakes Blvd., The Forum, Ste. 101, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Rossin & Burr, PLLC -
AMENDMENT 2006-03-28 - -
AMENDMENT 2005-11-23 - -
REINSTATEMENT 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State