Entity Name: | HUNTER RUN HOMEOWNERS' ASSOCIATION OF BROWARD COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2007 (18 years ago) |
Document Number: | N44096 |
FEI/EIN Number | 65-0293416 |
Mail Address: | PO Box 590035, Fort Lauderdale, FL 33359 |
Address: | c/o Real One Property Management, 4699 N State Road 7, SUITE D, Tamarac, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sherman, Brian J., Esq. | Agent | Goren Cherof Doody & Ezrol, P.A., 3099 E. Commercial Blvd., Suite 200, Ft. Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
Wood, Lorenzo | Director | PO Box 590035, Fort Lauderdale, FL 33359 |
Name | Role | Address |
---|---|---|
Wood, Lorenzo | President | PO Box 590035, Fort Lauderdale, FL 33359 |
Name | Role | Address |
---|---|---|
DIAZ-MARTINEZ, ISBEL | Vice President | PO Box 590035, Fort Lauderdale, FL 33359 |
Name | Role | Address |
---|---|---|
DIAZ-MARTINEZ, ISBEL | Treasurer | PO Box 590035, Fort Lauderdale, FL 33359 |
Name | Role | Address |
---|---|---|
DIAZ-MARTINEZ, ISBEL | Secretary | PO Box 590035, Fort Lauderdale, FL 33359 |
Name | Role | Address |
---|---|---|
Neal, Russell | Board Member | PO Box 590035, Fort Lauderdale, FL 33359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | c/o Real One Property Management, 4699 N State Road 7, SUITE D, Tamarac, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-05 | c/o Real One Property Management, 4699 N State Road 7, SUITE D, Tamarac, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | Sherman, Brian J., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | Goren Cherof Doody & Ezrol, P.A., 3099 E. Commercial Blvd., Suite 200, Ft. Lauderdale, FL 33308 | No data |
REINSTATEMENT | 2007-01-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State