Search icon

HUNTER'S RIDGE COMMERCIAL PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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