Search icon

HUNTERS RIDGE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTERS RIDGE COMMUNITY 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: 20 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: N26528
FEI/EIN Number 650050825

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

Address: 12500 HUNTERS RIDGE DR, BONITA SPRINGS, FL, 34135, US
Mail Address: 12500 HUNTERS RIDGE DR, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARWOOD MELODY Director 12786 HUNTERS RIDGE DR, BONITA SPRINGS, FL, 34135
DWORACZYK LINDA Director 28861 MARSH ELDER CT, BONITA SPRINGS, FL, 34135
WINGROVE WILLIAM Director 12800 SILVERTHORN CT, BONITA SPRINGS,, FL, 34135
PETELIK NORMAN Director 12794 HUNTERS RIDGE DR, BONITA SPRINGS, FL, 34135
MORGANDO JANICE Director 12751 MAIDEN CANE LANE, BONITA SPRINGS, FL, 34135
SANDERS BOB Director 28512 F.B.FOWLER CT, BONITA SPRINGS, FL, 34135
HUPRICH DONALD G Agent 12500 HUNTERS RIDGE DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-25 HUPRICH, DONALD G -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 12500 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135 -
AMENDMENT 2015-12-17 - -
AMENDED AND RESTATEDARTICLES 2013-04-15 - -
AMENDMENT 1998-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 12500 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 1998-03-16 12500 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State