Detail by Entity Name

Florida Not For Profit Corporation

FIELDSTREAM NORTH HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000002023 59-3508548 04/06/1998 FL ACTIVE AMENDMENT 01/07/1999 NONE
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/15/2013
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/15/2013
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 03/28/2019

Address Changed: 04/09/2016
Officer/Director Detail Name & Address

Title President, Director

LOVELL, VICTOR
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

NIEVES, HERMAN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

NIEVES, ROSE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

RODRIGUEZ, BETTY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

YOUNG, CORBAN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

LINDSEY, BRAY LOE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

PANNULLO, RICHARD
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/25/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- Reg. Agent Change View image in PDF format
07/19/2010 -- ADDRESS CHANGE View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- Reg. Agent Change View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
12/29/2003 -- Reg. Agent Change View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
01/07/1999 -- Amendment View image in PDF format
04/06/1998 -- Domestic Non-Profit View image in PDF format