Search icon

HUNTER & ASSOCIATES, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUNTER & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 1998 (27 years ago)
Document Number: P96000048808
FEI/EIN Number 593380782
Address: 4402 BARRINGTON OAKS DR, JACKSONVILLE, FL, 32257, US
Mail Address: 4402 BARRINGTON OAKS DR, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5838698
State:
NEW YORK

Key Officers & Management

Name Role Address
Hunter Lewis BJr. President 4402 Barrington Oaks Drive, JACKSONVILLE, FL, 32257
HUNTER LEWIS BJr. Agent 4402 Barrington Oaks Drive, JACKSONVILLE, FL, 32257

Unique Entity ID

CAGE Code:
5GS25
UEI Expiration Date:
2016-02-05

Business Information

Activation Date:
2015-02-05
Initial Registration Date:
2009-05-20

Commercial and government entity program

CAGE number:
5GS25
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-02-05

Contact Information

POC:
BARBARA HUNTER

Form 5500 Series

Employer Identification Number (EIN):
593380782
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 4402 BARRINGTON OAKS DR, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-11-16 4402 BARRINGTON OAKS DR, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2016-03-04 HUNTER, LEWIS B, Jr. -
NAME CHANGE AMENDMENT 1998-03-10 HUNTER & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1997-01-27 HUNTER & PLEIMAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-14
Off/Dir Resignation 2020-12-07
Off/Dir Resignation 2020-11-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS23F0036W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-03-11
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R704: AUDITING SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State