Search icon

HUNTER'S CREEK RUNNING CLUB, INC.

Company Details

Entity Name: HUNTER'S CREEK RUNNING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2024 (3 months ago)
Document Number: N11000005334
FEI/EIN Number 45-2436566
Address: 4224 Brookmyra Dr., Orlando, FL 32837
Mail Address: 4224 Brookmyra Dr., Orlando, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hum, Evelyn Agent 14639 Astina Way, Orlando, FL 32837

Vice President

Name Role Address
Ducey, Christine Vice President 4665 Lake Calabay Drive, ORLANDO, FL 32837

President

Name Role Address
Narvaez, Jenny President 4224 Brookmyra Dr., Orlando, FL 32837

Treasurer

Name Role Address
HUM, EVELYN Treasurer 14639 ASTINA WAY, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 4224 Brookmyra Dr., Orlando, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4224 Brookmyra Dr., Orlando, FL 32837 No data
REINSTATEMENT 2024-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 14328 Cheverleigh Dr, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2023-01-17 14328 Cheverleigh Dr, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 14639 Astina Way, Orlando, FL 32837 No data
AMENDMENT 2020-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-31 Hum, Evelyn No data
AMENDMENT 2019-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-11-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-16
Amendment 2020-08-03
ANNUAL REPORT 2020-01-31
Amendment 2019-07-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State