Search icon

HUNTER GLEN HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER GLEN HOMEOWNER'S ASSOCIATION, 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: 30 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: N93000004431
FEI/EIN Number 650440045

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

Address: C/o Elegant Homes Property Management LL, 999 S Rock Island Road, North Lauderdale, FL, 33068, US
Mail Address: 999 S Rock Island Road, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE HUIN President 999 S Rock Island Road, North Lauderdale, FL, 33068
HOLMES-SMITH MARY Treasurer 999 S Rock Island Road, North Lauderdale, FL, 33068
FERNANDEZ ANNETTE Secretary 999 S Rock Island Road, North Lauderdale, FL, 33068
Watson Elizbeth Vice President 999 S Rock Island Road, North Lauderdale, FL, 33068
Smith Brian Director 999 S Rock Island Road, North Lauderdale, FL, 33068
James Ramona Director 999 S Rock Island Road, North Lauderdale, FL, 33068
ELEGANT HOMES PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 C/o Elegant Homes Property Management LLC, 999 S Rock Island Road, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 999 S Rock Island Road, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2021-10-14 - -
CHANGE OF MAILING ADDRESS 2021-10-14 C/o Elegant Homes Property Management LLC, 999 S Rock Island Road, North Lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 Elegant Homes Property Management LLC -
CANCEL ADM DISS/REV 2009-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State