Search icon

HUNTERS RIDGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTERS RIDGE OWNERS 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: 18 Apr 1994 (31 years ago)
Document Number: N94000001949
FEI/EIN Number 593245595

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

Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grossman Kathy Treasurer 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Sapp Wayne Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Rollins Calvin President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Auld Ashley Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Barr Mary Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-16 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Jarnutowski, Sherrie -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State