Detail by Entity Name

Florida Not For Profit Corporation

HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.

Filing Information
N13485 59-2730786 02/19/1986 FL ACTIVE AMENDMENT 08/16/2000 NONE
Principal Address
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Changed: 01/15/2003
Mailing Address
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Changed: 01/15/2003
Registered Agent Name & Address BECKER & POLIAKOFF P.A.
111 N. ORANGE AVE.
SUITE 1400
ORLANDO, FL 32801

Name Changed: 04/17/2015

Address Changed: 04/17/2015
Officer/Director Detail Name & Address

Title President

Conner-King, Ruthanne
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title VP

KLEIN, JOE
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title Director

WHITE, WENDY
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title Secretary

Winemiller, Gwen
14101 Town Loop Blvd.
Orlando, FL 32837

Title Treasurer

Thielmann, Matt
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title Director

KISHBAUGH, TROY
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title Director

REES, ERRICK
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title General Manager

Ouimet, Michelle
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title Assistant General Manager

Bromley, Terrie
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Title Controller

Robinson, Lori
14101 TOWN LOOP BLVD.
ORLANDO, FL 32837

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/12/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- Reg. Agent Change View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
08/16/2000 -- Amendment View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format