Entity Name: | HUNTERS RIDGE REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Mar 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000024956 |
FEI/EIN Number | 65-1089402 |
Address: | 1 BEAGLES REST, ORMOND BEACH, FL 32174 |
Mail Address: | 1 BEAGLES REST, ORMOND BEACH, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN, TONYA | Agent | 1 BEAGLES REST, ORMOND BEACH, FL 32174 |
Name | Role | Address |
---|---|---|
FEKER, ALLAN | President | 660 VIRGINIA PARK DR, LAGUNA BEACH, CA 92651 |
Name | Role | Address |
---|---|---|
FEKER, ALLAN | Vice President | 660 VIRGINIA PARK DR, LAGUNA BEACH, CA 92651 |
Name | Role | Address |
---|---|---|
FEKER, ALLAN | Secretary | 660 VIRGINIA PARK DR, LAGUNA BEACH, CA 92651 |
Name | Role | Address |
---|---|---|
FEKER, ALLAN | Treasurer | 660 VIRGINIA PARK DR, LAGUNA BEACH, CA 92651 |
Name | Role | Address |
---|---|---|
GRIFFIN, TONYA L | Assistant Secretary | 1 BEAGLES REST, ORMOND BEACH, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-05-22 |
Domestic Profit | 2001-03-09 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State