Entity Name: | HUNTER'S GREEN OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Sep 1992 (32 years ago) |
Document Number: | N50964 |
FEI/EIN Number | 59-3203214 |
Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
Mail Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarnutowski, Sherrie | Agent | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
GREEN, ROLAND | President | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
HOFFMAN, KAREN | Vice President | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
NOLL, DANIEL | Secretary | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
NOLL, DANIEL | Treasurer | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
Navarro-Ruiz, Lisset | Director | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-26 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-26 | Jarnutowski, Sherrie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-26 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
Reg. Agent Resignation | 2024-11-14 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-20 |
Reg. Agent Change | 2017-11-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State