Entity Name: | HUNTINGTON POINTE 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: | 30 Mar 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2009 (16 years ago) |
Document Number: | N95000001547 |
FEI/EIN Number |
593306297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US |
Mail Address: | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD PATRICIA | Vice President | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
CLINKSCALES ERIC | Director | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
Rechner Julie | Treasurer | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
Wyche Tammy | Secretary | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
Wooley Marine | Director | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
HILL DARRELL | President | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
PREMIER ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-25 | Premier Association Management LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-12 | 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2021-05-12 | 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-12 | 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 | - |
AMENDMENT | 2009-01-23 | - | - |
NAME CHANGE AMENDMENT | 1996-03-21 | HUNTINGTON POINTE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-05-12 |
Reg. Agent Resignation | 2021-05-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State