Search icon

HOMEOWNERS ASSOCIATION OF HUNTER'S LAKE INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS ASSOCIATION OF HUNTER'S LAKE 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: 05 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: N40740
FEI/EIN Number 593392270

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

Address: 12451 Snowman Ct, New Port Richey, FL, 34654, US
Mail Address: 12451 Snowman Ct, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lessa Dominick Vice President 12443 Bighorn Ct, NEW PORT RICHEY, FL, 34654
Givens-Mahoney Amanda J Treasurer 12451 Snowman Ct, New Port Richey, FL, 34654
DOYON MARK President 12103 HUNTERS LAKE DR, NEW PORT RICHEY, FL, 34654
Burke Kevin Director 12012 Hunters Lake Dr, New Port Richey, FL, 34654
Saddlemire Deborah Director 12203 Hunters Lake Dr, New Port Richey, FL, 34654
Givens-Mahoney Amanda J Agent 12451 Snowman Ct, New Port Richey, FL, 34654
Black Connor Director 11912 Hunters Lake Dr, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 12451 Snowman Ct, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2023-11-13 12451 Snowman Ct, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2023-11-13 Givens-Mahoney, Amanda J -
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 12451 Snowman Ct, New Port Richey, FL 34654 -
AMENDMENT 2018-10-01 - -
REINSTATEMENT 1998-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
Amendment 2018-10-01
ANNUAL REPORT 2018-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State