Search icon

HUNTER'S GLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER'S GLEN 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: 10 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: N97000006432
FEI/EIN Number 650823034

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Breeze, 2161 E. County Rd 540A #225, Lakeland, FL, 33813, US
Mail Address: C/O Breeze, 2161 E. County Rd 540A #225, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kevin Director C/O Breeze, Lakeland, FL, 33813
Konieczki Dawn Director C/O Breeze, Lakeland, FL, 33813
Sands James Secretary C/O Breeze, Lakeland, FL, 33813
Underwood William President C/O Breeze, Lakeland, FL, 33813
Ducrou Eric Vice President C/O Breeze, Lakeland, FL, 33813
BREEZE&CO. LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 C/O Breeze, 2161 E. County Rd 540A #225, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 C/O Breeze, 2161 E. County Rd 540A #225, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-04-30 C/O Breeze, 2161 E. County Rd 540A #225, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Breeze -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State