Search icon

HUNTINGTON COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: HUNTINGTON COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2003 (21 years ago)
Document Number: N33640
FEI/EIN Number 59-2969043
Address: 5522 NW 43rd street, Suite B, gainesville, FL 32653
Mail Address: 5522 NW 43rd street, Suite B, gainesville, FL 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent

Secretary

Name Role Address
Denslow, Nancy Secretary 5522 NW 43rd street, Suite B gainesville, FL 32653

Director

Name Role Address
Vincent, Debbie Director 5522 NW 43rd street, Suite B gainesville, FL 32653
Yonutas, Dave Director 5522 NW 43rd street, Suite B gainesville, FL 32653
Graham, John Director 5522 NW 43rd street, Suite B gainesville, FL 32653

Treasurer

Name Role Address
Kremer, Bonita Treasurer 5522 NW 43rd street, Suite B gainesville, FL 32653

Vice President

Name Role Address
Hirst, Henry Vice President 5522 NW 43rd street, Suite B gainesville, FL 32653

President

Name Role Address
Schwartz, Karan President 5522 NW 43rd street, Suite B gainesville, FL 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 5522 NW 43rd street, Suite B, gainesville, FL 32653 No data
CHANGE OF MAILING ADDRESS 2024-03-26 5522 NW 43rd street, Suite B, gainesville, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2024-03-26 Bosshardt Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 5522 NW 43rd street, Suite B, gainesville, FL 32653 No data
REINSTATEMENT 2003-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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: 03 Feb 2025

Sources: Florida Department of State