Search icon

HUNTINGTON COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON 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: 07 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2003 (22 years ago)
Document Number: N33640
FEI/EIN Number 592969043

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

Address: 5522 NW 43rd street, Suite B, gainesville, FL, 32653, US
Mail Address: 5522 NW 43rd street, Suite B, gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denslow Nancy Secretary 5522 NW 43rd street, gainesville, FL, 32653
Vincent Debbie Director 5522 NW 43rd street, gainesville, FL, 32653
Yonutas Dave Director 5522 NW 43rd street, gainesville, FL, 32653
Kremer Bonita Treasurer 5522 NW 43rd street, gainesville, FL, 32653
Schwartz Karan President 5522 NW 43rd street, gainesville, FL, 32653
Hirst Henry Vice President 5522 NW 43rd street, gainesville, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 5522 NW 43rd street, Suite B, gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2024-03-26 5522 NW 43rd street, Suite B, gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Bosshardt Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 5522 NW 43rd street, Suite B, gainesville, FL 32653 -
REINSTATEMENT 2003-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State