Entity Name: | HUNTER'S CREEK PROFESSIONAL PARK CONDOMINIUM 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: | 09 Mar 2007 (18 years ago) |
Document Number: | N07000002524 |
FEI/EIN Number |
510631787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16642 N. DALE MABRY HWY., TAMPA, FL, 33618-1400, US |
Mail Address: | 16642 N. DALE MABRY HWY., TAMPA, FL, 33618-1400, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singh Andrea Dr. | Director | 1154 Cypress Glen Circle, kissimmee, FL, 34741 |
Javid Aamir Dr. | Treasurer | 11012 Bridge House Rd, Windemere, FL, 34786 |
Lopez Ilkania | Director | 3200 Hillsdale Lane, KISSIMMEE, FL, 34741 |
Javid Aamir Dr. | Vice President | 11012 Bridge House Rd, Windemere, FL, 34786 |
Javid Aamir Dr. | Director | 11012 Bridge House Rd, Windemere, FL, 34786 |
Lopez Ilkania | Secretary | 3200 Hillsdale Lane, KISSIMMEE, FL, 34741 |
GLASS JOHN | Agent | 16642 N. DALE MABRY HWY., TAMPA, FL, 336181400 |
Singh Andrea Dr. | President | 1154 Cypress Glen Circle, kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 16642 N. DALE MABRY HWY., TAMPA, FL 33618-1400 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 16642 N. DALE MABRY HWY., TAMPA, FL 33618-1400 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | GLASS, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 16642 N. DALE MABRY HWY., TAMPA, FL 33618-1400 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State