Search icon

HUNTERS TRACE HOMEOWNERS INC.

Company Details

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

Agent

Name Role Address
WICKHAM PHILLIP Agent 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065

Director

Name Role Address
HUERD CHRISTOPHER Director 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
FRAZIER RICHARD Treasurer 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065

Secretary

Name Role Address
LOGSDON PAMELA Secretary 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065

Vice President

Name Role Address
MARTINEZ ERIC Vice President 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065

President

Name Role Address
MARTINEZ PATRICIA President 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065

Events

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

Documents

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