Search icon

HUNTER RUN HOMEOWNERS' ASSOCIATION OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER RUN HOMEOWNERS' ASSOCIATION OF BROWARD COUNTY, 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: 26 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2007 (18 years ago)
Document Number: N44096
FEI/EIN Number 650293416

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

Mail Address: PO Box 590035, Fort Lauderdale, FL, 33359, US
Address: c/o Real One Property Management, 4699 N State Road 7, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neal Russell Boar PO Box 590035, Fort Lauderdale, FL, 33359
Sherman Brian JEsq. Agent Goren Cherof Doody & Ezrol, P.A., Ft. Lauderdale, FL, 33308
Wood Lorenzo Director PO Box 590035, Fort Lauderdale, FL, 33359
Wood Lorenzo President PO Box 590035, Fort Lauderdale, FL, 33359
DIAZ-MARTINEZ ISBEL Vice President PO Box 590035, Fort Lauderdale, FL, 33359

Events

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 -
CHANGE OF MAILING ADDRESS 2024-12-05 c/o Real One Property Management, 4699 N State Road 7, SUITE D, Tamarac, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-02-25 Sherman, Brian J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 Goren Cherof Doody & Ezrol, P.A., 3099 E. Commercial Blvd., Suite 200, Ft. Lauderdale, FL 33308 -
REINSTATEMENT 2007-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State