Search icon

HUNTERS POINTE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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