Entity Name: | HUNTER'S GREEN PARCEL 7 NEIGHBORHOOD 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: | 26 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | N28527 |
FEI/EIN Number |
592954332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7709 Gibsonton Drive, Gibsonton, FL, 33534, US |
Mail Address: | P.O BOX 2878, Riverview, FL, 33568, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANGARAM ANDREW | Director | 9092 QUAIL CREEK DRIVE, TAMPA, FL, 33647 |
Shoe Amy | Secretary | 9073 Quail Creek Dr, Tampa, FL, 33647 |
Mallory Corinne | Manager | P.O BOX 2878, Riverview, FL, 33568 |
Castro Gerald | Director | 9037 Quail Creek Dr., Tampa, FL, 33647 |
Giraldo Andrew | Director | 9079 Quail Creek Dr., Tampa, FL, 33647 |
Deluca Adam | President | 9035 Quail Creek, Tampa, FL, 33647 |
UNIQUE PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 7709 Gibsonton Drive, Gibsonton, FL 33534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 7709 Gibsonton Drive, Gibsonton, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 7709 Gibsonton Drive, Gibsonton, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Unique Property Services, Inc | - |
REINSTATEMENT | 2020-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-06-10 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State