Search icon

HUNTERS' CROSSING P/D OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTERS' CROSSING P/D OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N47931
FEI/EIN Number 593178270

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

Address: C/O ACTION REAL ESTATE SERVICES, 6110-B NW 1ST PL, GAINESVILLE, FL, 32607, US
Mail Address: C/O ACTION REAL ESTATE SERVICES, 6110-B NW 1ST PL, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hobby Scott President 1400 Marsh Landing Pkwy, Ste 109, JACKSONVILLE, FL, 32250
Action Real Estates Services Agent 6110-B NW 1st Pl, GAINESVILLE, FL, 32607
MACLEOD DEBBIE Secretary 4121-B NW 37TH PLACE, GAINESVILLE, FL, 32606
MACLEOD DEBBIE Treasurer 4121-B NW 37TH PLACE, GAINESVILLE, FL, 32606
MACLEOD DEBBIE Director 4121-B NW 37TH PLACE, GAINESVILLE, FL, 32606
Hobby Scott Director 1400 Marsh Landing Pkwy, Ste 109, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 6110-B NW 1st Pl, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2013-01-16 Action Real Estates Services -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 C/O ACTION REAL ESTATE SERVICES, 6110-B NW 1ST PL, GAINESVILLE, FL 32607 -
REINSTATEMENT 2007-04-24 - -
CHANGE OF MAILING ADDRESS 2007-04-24 C/O ACTION REAL ESTATE SERVICES, 6110-B NW 1ST PL, GAINESVILLE, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-13
REINSTATEMENT 2007-04-24
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State