Entity Name: | HUNTLEY PARK 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: | 24 Oct 1986 (38 years ago) |
Document Number: | N17506 |
FEI/EIN Number |
592708728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 E. SOUTH ST STE 500, C/O TRIDENT ASSOCIATION MANAGMENT, ORLANDO, FL, 32801, US |
Mail Address: | 618 E. SOUTH ST STE 500, C/O TRIDENT ASSOCIATION MANAGMENT, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CASANDRA | Vice President | 618 E. SOUTH ST STE 500, ORLANDO, FL, 32801 |
Brown Chris | Director | 618 E. SOUTH ST STE 500, ORLANDO, FL, 32801 |
SCHULTE MIGUEL A | President | 618 E. SOUTH ST STE 500, ORLANDO, FL, 32801 |
KING SPENCER | Director | 618 E. SOUTH ST STE 500, ORLANDO, FL, 32801 |
ARGENT JASON | Treasurer | 618 E. SOUTH ST STE 500, ORLANDO, FL, 32801 |
HUTCHINSON BRIANNE | Manager | 618 E. SOUTH ST STE 500, ORLANDO, FL, 32801 |
TRIDENT ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-10 | 618 E. SOUTH ST STE 500, C/O TRIDENT ASSOCIATION MANAGMENT, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2019-06-10 | 618 E. SOUTH ST STE 500, C/O TRIDENT ASSOCIATION MANAGMENT, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-10 | TRIDENT ASSOCIATION MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 618 E. SOUTH ST STE 500, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-23 |
Reg. Agent Change | 2019-06-10 |
ANNUAL REPORT | 2019-02-10 |
AMENDED ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State