Search icon

HUNTERS TRACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HUNTERS TRACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2013 (11 years ago)
Document Number: N94000002440
FEI/EIN Number 59-3258941
Address: 860 NE 52nd Ave., OCALA, FL 34470
Mail Address: 860 NE 52nd Ave., OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Bell, Tim Alan Agent 860 NE 52nd Ave., OCALA, FL 34470

President

Name Role Address
BOUTWELL, KEVIN President 5145 NE 7th Place, OCALA, FL 34470

Director

Name Role Address
BOUTWELL, KEVIN Director 5145 NE 7th Place, OCALA, FL 34470
Lucas, Deborah Director 5123 NE 7th Pl., OCALA, FL 34470
BELL, TIM ALAN Director 860 NE 52nd Ave., OCALA, FL 34470
Mercer, Ann Director 5121 NE 8th Street., Ocala, FL 34470

Secretary

Name Role Address
Lucas, Deborah Secretary 5123 NE 7th Pl., OCALA, FL 34470

Treasurer

Name Role Address
BELL, TIM ALAN Treasurer 860 NE 52nd Ave., OCALA, FL 34470

Vice President

Name Role Address
Mercer, Ann Vice President 5121 NE 8th Street., Ocala, FL 34470
BLAIR, CODY Vice President 5050 NE 9th St., Ocala, FL 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 860 NE 52nd Ave., OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2015-04-20 860 NE 52nd Ave., OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 Bell, Tim Alan No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 860 NE 52nd Ave., OCALA, FL 34470 No data
AMENDMENT 2013-09-11 No data No data

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: 02 Feb 2025

Sources: Florida Department of State