Search icon

HUNTER RUN HOMEOWNERS' ASSOCIATION OF BROWARD COUNTY, INC.

Company Details

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

Agent

Name Role Address
Sherman, Brian J., Esq. Agent Goren Cherof Doody & Ezrol, P.A., 3099 E. Commercial Blvd., Suite 200, Ft. Lauderdale, FL 33308

Director

Name Role Address
Wood, Lorenzo Director PO Box 590035, Fort Lauderdale, FL 33359

President

Name Role Address
Wood, Lorenzo President PO Box 590035, Fort Lauderdale, FL 33359

Vice President

Name Role Address
DIAZ-MARTINEZ, ISBEL Vice President PO Box 590035, Fort Lauderdale, FL 33359

Treasurer

Name Role Address
DIAZ-MARTINEZ, ISBEL Treasurer PO Box 590035, Fort Lauderdale, FL 33359

Secretary

Name Role Address
DIAZ-MARTINEZ, ISBEL Secretary PO Box 590035, Fort Lauderdale, FL 33359

Board Member

Name Role Address
Neal, Russell Board Member 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 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

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: 03 Feb 2025

Sources: Florida Department of State