Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HOME OWNERS ASSOCIATION SAN MATEO VILLAGE INC.
Filing Information
N15227
59-2719592
06/03/1986
FL
ACTIVE
REINSTATEMENT
07/25/1990
Principal Address
Changed: 04/01/2014
5205 Sisson Road
Titusville, FL 32780
Titusville, FL 32780
Changed: 04/01/2014
Mailing Address
Changed: 04/01/2014
5205 Sisson Road
Titusville, FL 32780
Titusville, FL 32780
Changed: 04/01/2014
Registered Agent Name & Address
The Ruggieri Law Firm P.A.
Name Changed: 02/07/2022
Address Changed: 02/07/2022
111 North Orange Avenue
Suite 725
Orlando, FL 32801
Suite 725
Orlando, FL 32801
Name Changed: 02/07/2022
Address Changed: 02/07/2022
Officer/Director Detail
Name & Address
Title President
Murray, Terry
Title 1st Vice President
Parsons, David
Title 2nd Vice President
Handley, Blair
Title Treasurer
Tacone, Helen
Title Director
Schreier, Allen
Title Director
Wetzel, Marta
Title Director
Austin, Linda
Title Director
Hamilton, Mike
Title Secretary
Clayton, Marsha
Title President
Murray, Terry
5018 Santa Barbara Avenue
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title 1st Vice President
Parsons, David
5012 Santa Barbara Avenue
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title 2nd Vice President
Handley, Blair
5009 Santa Anna Avenue
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title Treasurer
Tacone, Helen
5006 Santa Anna Avenue
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title Director
Schreier, Allen
320 San Mateo BLVD
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title Director
Wetzel, Marta
358 San Roberto Drive
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title Director
Austin, Linda
5002 Santa Anna Ave
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title Director
Hamilton, Mike
5004 Santa Barbara Avenue
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Title Secretary
Clayton, Marsha
341 San Mateo Boulevard
Titusville, FL 32780
Titusville, FL 32780
Annual Reports
Report Year | Filed Date |
2022 | 01/22/2022 |
2023 | 04/24/2023 |
2024 | 01/13/2024 |
Document Images