Search icon

HUNTERS TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTERS TRACE HOMEOWNERS 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: 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

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

Address: 860 NE 52nd Ave., OCALA, FL, 34470, US
Mail Address: 860 NE 52nd Ave., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTWELL KEVIN President 5145 NE 7th Place, OCALA, FL, 34470
Lucas Deborah Director 5123 NE 7th Pl., 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
Mercer Ann Vice President 5121 NE 8th Street., Ocala, FL, 34470
Mercer Ann Director 5121 NE 8th Street., Ocala, FL, 34470
BLAIR CODY Vice President 5050 NE 9th St., Ocala, FL, 34470
Bell Tim A Agent 860 NE 52nd Ave., OCALA, FL, 34470
BOUTWELL KEVIN Director 5145 NE 7th Place, OCALA, FL, 34470
Lucas Deborah Secretary 5123 NE 7th Pl., OCALA, FL, 34470

Events

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 - -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State