Search icon

HUNTER'S GREEN PARCEL 7 NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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