Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUNTER RUN HOMEOWNERS' ASSOCIATION OF BROWARD COUNTY, INC.

Filing Information
N44096 65-0293416 06/26/1991 FL ACTIVE REINSTATEMENT 01/22/2007
Principal Address
C/O Prime Management Group LLC
2800 Weston Road
Suite 103
Weston, FL 33331

Changed: 02/08/2023
Mailing Address
P.O. Box 934930
Margate, FL 33093

Changed: 04/25/2013
Registered Agent Name & Address Sherman, Brian J., Esq.
Goren Cherof Doody & Ezrol, P.A.
3099 E. Commercial Blvd.
Suite 200
Ft. Lauderdale, FL 33308

Name Changed: 02/25/2022

Address Changed: 02/25/2022
Officer/Director Detail Name & Address

Title DP

Wood, Lorenzo
730 Holly Street
North Lauderdale, FL 33068

Title VP

DIAZ-MARTINEZ, ISBEL
852 West Palm Run Drive
North Lauderdale, FL 33068

Title Board Member

Neal, Russell
616 Laurel Way
North Lauderdale, FL 33068

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 02/08/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
05/03/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
09/05/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- REINSTATEMENT View image in PDF format
09/13/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
08/09/1999 -- Reg. Agent Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format