Search icon

HUNTER'S RIDGE RESIDENTIAL GOLF PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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