Search icon

SOUTH FLORIDA HUNTER AND JUMPER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HUNTER AND JUMPER 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: 14 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: N09288
FEI/EIN Number 592545181

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

Address: 8303 nw 36th ct, coral springs, FL, 33065, US
Mail Address: 8303 nw 36th ct, coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Hali President 1440 coral ridge drive, Coral springs, FL, 33071
Gamboa Leanne Treasurer 8303 NW 36TH CT, CORAL SPRINGS, FL, 33065
MILLER HALI 1V 1440 CORAL RIDGE DRIVE #346, CORAL SPRINGS, FL, 33071
BLAIS STEFANIE 2V 3408 DIANE DRIVE, BOYNTON BEACH, FL, 33435
DI RICO JULIE Secretary 1202 BAUHINIA ROAD, DELRAY BEACH, FL, 33483
gamboa leanne Agent 8303 nw 36th ct, coral springs, FL, 33065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 8303 nw 36th ct, coral springs, FL 33065 -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 8303 nw 36th ct, coral springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-03-18 8303 nw 36th ct, coral springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2019-03-18 gamboa, leanne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-11-20
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2012-04-22
Reinstatement 2011-02-15
Admin. Diss. for Reg. Agent 2010-10-11
Reg. Agent Resignation 2010-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State