Entity Name: | HUNTERS TRACE HOMEOWNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Oct 1998 (26 years ago) |
Document Number: | N98000005736 |
FEI/EIN Number | 593540261 |
Address: | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065, US |
Mail Address: | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKHAM PHILLIP | Agent | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
HUERD CHRISTOPHER | Director | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
FRAZIER RICHARD | Treasurer | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
LOGSDON PAMELA | Secretary | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
MARTINEZ ERIC | Vice President | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
MARTINEZ PATRICIA | President | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-05 | WICKHAM, PHILLIP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-11 |
Reg. Agent Change | 2019-07-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State