Search icon

HUNTER-MANOR I, INC.

Company Details

Entity Name: HUNTER-MANOR I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000054528
FEI/EIN Number 650749864
Mail Address: PO BOX 8332, CORAL SPRINGS, FL, 33075, US
Address: 4029 NW 101ST DRIVE, CORAL SPRING, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLAND JOSEPH Agent 4020 NW 101ST DRIVE, CORAL SPRINGS, FL, 33065

President

Name Role Address
BLAND JOSEPH G President 4020 NW 101ST DRIVE, CORAL SPRINGS, FL, 33065

Director

Name Role Address
BLAND JOSEPH G Director 4020 NW 101ST DRIVE, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
BLAND JOSEPH G Secretary 4020 NW 101ST DRIVE, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
BLAND JOSEPH G Treasurer 4020 NW 101ST DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-14 4029 NW 101ST DRIVE, CORAL SPRING, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-14 4020 NW 101ST DRIVE, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2005-07-14 4029 NW 101ST DRIVE, CORAL SPRING, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2004-08-05 BLAND, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State