Entity Name: | HUNTER'S RIDGE COMMERCIAL PROPERTY OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N97000005596 |
FEI/EIN Number |
593485505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1432 Alt 19, Palm Harbor, FL, 34683, US |
Mail Address: | 1432 Alt 19, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mostafa Ahmed | Vice President | 9020 RANCHO DEL RIO DR, NEW PORT RICHEY, FL, 34655 |
Mostafa Ahmed | Director | 9020 RANCHO DEL RIO DR, NEW PORT RICHEY, FL, 34655 |
Titen EDDIE | President | 10409 Greenhedges Dr, Tampa, FL, 33626 |
Titen EDDIE | Director | 10409 Greenhedges Dr, Tampa, FL, 33626 |
SOLIMAN RABAB | Secretary | 9020 RANCHO DEL RIO DR., STE 122, NEW PORT RICHEY, FL, 34655 |
SOLIMAN RABAB | Treasurer | 9020 RANCHO DEL RIO DR., STE 122, NEW PORT RICHEY, FL, 34655 |
BOBENHAUSEN GALE M | Agent | 30 Bishop Creek Drive, Safety Harbor, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 1432 Alt 19, Palm Harbor, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 1432 Alt 19, Palm Harbor, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-30 | BOBENHAUSEN, GALE MESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 30 Bishop Creek Drive, Safety Harbor, FL 34695 | - |
AMENDMENT | 2009-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State