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 |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State