HUNTERS TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | HUNTERS TRACE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 May 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 2013 (12 years ago) |
Document Number: | N94000002440 |
FEI/EIN Number | 593258941 |
Address: | 860 NE 52nd Ave., OCALA, FL, 34470, US |
Mail Address: | 860 NE 52nd Ave., OCALA, FL, 34470, US |
ZIP code: | 34470 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALINAT PATRICIA | Director | 889 NE 52nd AVE., OCALA, FL, 34470 |
Langlois Douglas | Secretary | 5019 NE 8th Street, OCALA, FL, 34470 |
Weiss Mary | Vice President | 1025 NE 52nd Ave., Ocala, FL, 34470 |
Weiss Mary | Director | 1025 NE 52nd Ave., Ocala, FL, 34470 |
SUTLEY RENAE | Vice President | 955 NE 50th Ave.., Ocala, FL, 34470 |
GALINAT PATRICIA | President | 889 NE 52nd AVE., OCALA, FL, 34470 |
Langlois Douglas | Director | 5019 NE 8th Street, OCALA, FL, 34470 |
Bell Tim A | Agent | 860 NE 52nd Ave., OCALA, FL, 34470 |
BELL TIM A | Treasurer | 860 NE 52nd Ave., OCALA, FL, 34470 |
BELL TIM A | Director | 860 NE 52nd Ave., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 860 NE 52nd Ave., OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 860 NE 52nd Ave., OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Bell, Tim Alan | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 860 NE 52nd Ave., OCALA, FL 34470 | - |
AMENDMENT | 2013-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State