Entity Name: | HUNTERS POINTE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNTERS POINTE PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 22 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 2005 (19 years ago) |
Document Number: | P01000029726 |
FEI/EIN Number |
900019067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2006 QUAIL ROOST DR, WESTON, FL, 33327, US |
Mail Address: | 2006 QUAIL ROOST DR, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO JEANETTE M | President | 2006 QUAIL ROOST DR, WESTON, FL, 33327 |
SALAZAR MIGDALIA E | Secretary | 2006 QUAIL ROOST DR, WESTON, FL, 33327 |
SALAZAR RAUL AVP | Vice President | 2006 QUAIL ROOST DR, WESTON, FL, 33327 |
PACHECO JEANETTE M | Agent | 2006 QUAIL ROOST DR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-16 | PACHECO, JEANETTE M | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2006 QUAIL ROOST DR, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2006 QUAIL ROOST DR, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2006 QUAIL ROOST DR, WESTON, FL 33327 | - |
REINSTATEMENT | 2005-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2001-10-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000279386 | TERMINATED | 1000000659431 | DADE | 2015-02-13 | 2035-02-18 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000551969 | TERMINATED | 1000000612191 | MIAMI-DADE | 2014-04-18 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001310177 | TERMINATED | 1000000402558 | MIAMI-DADE | 2013-08-26 | 2033-09-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000089046 | TERMINATED | 1000000313011 | MIAMI-DADE | 2012-12-19 | 2033-01-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State