Search icon

BILL & BONNIE HUNTLEY, INC.

Company Details

Entity Name: BILL & BONNIE HUNTLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P97000035832
FEI/EIN Number 59-3444936
Address: 1890 Kingsley Avenue, Ste 102, Orange Park, FL 32073
Mail Address: 79 Sinclair Road 6317, Snowmass Village, CO 81615
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN, ALEXANDRA Agent 1530 BUSINESS CENTER DR STE 4, FLEMING ISLAND, FL 32003

President

Name Role Address
DUBE, ELLEN HUNTLEY President 79 Sinclair Rd., Box 6317, Snowmass Village, CO 81615

Director

Name Role Address
DUBE, ELLEN HUNTLEY Director 79 Sinclair Rd., Box 6317, Snowmass Village, CO 81615

Secretary

Name Role Address
UHLFELDER, ANNE HUNTLEY Secretary 372 Glen Eagle Drive, ASPEN, CO 81611

Treasurer

Name Role Address
UHLFELDER, ANNE HUNTLEY Treasurer 372 Glen Eagle Drive, ASPEN, CO 81611

Vice President

Name Role Address
UHLFELDER, MARK Vice President 372 Glen Eagle Drive, ASPEN, CO 81611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 1890 Kingsley Avenue, Ste 102, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2023-12-07 1890 Kingsley Avenue, Ste 102, Orange Park, FL 32073 No data
REINSTATEMENT 2023-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-20 GRIFFIN, ALEXANDRA No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-14 1530 BUSINESS CENTER DR STE 4, FLEMING ISLAND, FL 32003 No data
AMENDMENT 2011-10-14 No data No data
REINSTATEMENT 2000-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State