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 |
Name | Role |
---|---|
BOSSHARDT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Denslow, Nancy | Secretary | 5522 NW 43rd street, Suite B gainesville, FL 32653 |
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 |
Name | Role | Address |
---|---|---|
Kremer, Bonita | Treasurer | 5522 NW 43rd street, Suite B gainesville, FL 32653 |
Name | Role | Address |
---|---|---|
Hirst, Henry | Vice President | 5522 NW 43rd street, Suite B gainesville, FL 32653 |
Name | Role | Address |
---|---|---|
Schwartz, Karan | President | 5522 NW 43rd street, Suite B gainesville, FL 32653 |
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 |
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