Search icon

HUNTRIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTRIDGE PROPERTY 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: 27 Aug 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (16 years ago)
Document Number: N10862
FEI/EIN Number 592680299

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

Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Babilla Dan Director 2113 Ruby Red Boulevard, Clermont, FL, 34714
Cardona Madelyn Vice President 2113 Ruby Red Boulevard, Clermont, FL, 34714
Smith Jonathan Director 2113 Ruby Red Boulevard, Clermont, FL, 34714
Hayden Edward III Manager 2113 Ruby Red Boulevard, Clermont, FL, 34714
Henderson Rick President 2113 Ruby Red Boulevard, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Boulevard, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Property Management of America LLC dba Extreme Management Team -
CHANGE OF MAILING ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1997-04-08 - -
REINSTATEMENT 1994-05-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State