Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUNTER'S RUN HOMEOWNERS' ASSOCIATION OF POLK COUNTY, INC.

Filing Information
N32696 59-3017354 06/07/1989 FL ACTIVE
Principal Address
400 N Ashley Dr
Ste. 2020
Tampa, FL 33602

Changed: 03/17/2020
Mailing Address
400 N Ashley Dr
Ste. 2020
Tampa, FL 33602

Changed: 03/17/2020
Registered Agent Name & Address JONES, WESLEY K, ESQ
400 N ASHLEY DR #2020
TAMPA, FL 33602

Name Changed: 06/13/2019

Address Changed: 06/13/2019
Officer/Director Detail Name & Address

Title VP

Rosamond, Stephen
400 N Ashley Dr
Ste. 2020
Tampa, FL 33602

Title President

Richter, Michael
400 N Ashley Dr
Ste. 2020
Tampa, FL 33602

Title Treasurer

Kopp, David
400 N Ashley Dr
Ste. 2020
Tampa, FL 33602

Title Secretary

Waters, Tony
400 N Ashley Dr
Ste. 2020
Tampa, FL 33602

Title Director

Boothby, Carolyn
400 N Ashley Dr
Ste. 2020
Tampa, FL 33602

Title Manager

Likar, JoAnna
1463 Oakfield Drive
Suite 127
Brandon, FL 33511

Annual Reports
Report YearFiled Date
2022 05/25/2022
2023 03/31/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
05/25/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- Reg. Agent Change View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
07/20/2001 -- ANNUAL REPORT View image in PDF format
12/08/2000 -- Reg. Agent Change View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format