Entity Name: | HUNTER SPRINGS APTS., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNTER SPRINGS APTS., 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: | 26 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2010 (14 years ago) |
Document Number: | P05000145105 |
FEI/EIN Number |
020757077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 N.E. 2ND AVE., CRYSTAL RIVER, FL, 34429 |
Mail Address: | 9115 NW 170 street, ALACHUA, FL, 32615, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIENIEK MARIE E | Director | 9115 NW 170 Street, ALACHUA, FL, 32615 |
BIENIEK ROBERT M | Agent | 9115 N.W. 170 STREET, ALACHUA, FL, 32615 |
BIENIEK ROBERT M | President | 9115 NW 170 Street, ALACHUA, FL, 32615 |
BIENIEK ROBERT M | Director | 9115 NW 170 Street, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 117 N.E. 2ND AVE., CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 9115 N.W. 170 STREET, ALACHUA, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-20 | 117 N.E. 2ND AVE., CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State