Entity Name: | HUNTER'S RIDGE RESIDENTIAL GOLF PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNTER'S RIDGE RESIDENTIAL GOLF PROPERTIES, 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: | 11 Mar 1998 (27 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Mar 2016 (9 years ago) |
Document Number: | P98000023813 |
FEI/EIN Number |
593498201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Coleman Boulevard, Suite 400, Mount Pleasant, SC, 29464, US |
Mail Address: | 111 Coleman Boulevard, Suite 400, Mount Pleasant, SC, 29464, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fishman Glen | President | 111 Coleman Boulevard, Mount Pleasant, SC, 29464 |
Booker Kim CESQUIRE | Agent | 1019 Town Center Drive, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-01 | 111 Coleman Boulevard, Suite 400, Mount Pleasant, SC 29464 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 111 Coleman Boulevard, Suite 400, Mount Pleasant, SC 29464 | - |
MERGER | 2016-03-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000159065 |
REINSTATEMENT | 2015-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-22 | 1019 Town Center Drive, Suite 201, Orange City, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | Booker, Kim C, ESQUIRE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2001-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000247305 | TERMINATED | 1000000413997 | VOLUSIA | 2012-12-03 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000501554 | TERMINATED | 2012-31014-COCI | VOLUSIA COUNTY COURT | 2012-06-29 | 2017-07-03 | $15,538.78 | TRINET HR CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802 |
J12000477862 | LAPSED | 2011 30051 CICI | VOLUSIA COUNTY SEVENTH CIRCUIT | 2011-11-07 | 2017-06-15 | $300,000 | TP INVESTMENTS, LLC, 3701 OLSON DRIVE, DAYTONA BEACH, FL. 32124 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2022-02-27 |
AMENDED ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
Reg. Agent Resignation | 2019-10-08 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State