Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LOS HAVEN ASSOCIATION, INC.

Filing Information
709483 70-9483522 08/20/1965 FL ACTIVE
Principal Address
12864 NE 243rd Terr
SALT SPRINGS, FL 32134

Changed: 06/15/2020
Mailing Address
24430 NE 128TH PL
SALT SPRINGS, FL 32134

Changed: 04/26/2021
Registered Agent Name & Address Littleton, Pamela C.
24430 NE 128TH PL
SALT SPRINGS, FL 32134

Name Changed: 04/26/2021

Address Changed: 04/26/2021
Officer/Director Detail Name & Address

Title President, Executive Secretary

Littleton, Pamela C.
24430 NE 128TH PL
SALT SPRINGS, FL 32134

Title VP

MAIER, EMIL
12660 NE 243RD AVE.
SALT SPRINGS, FL 32134

Title Treasurer

Boman, Cynthia
12655 NE 243rd AVE
SALT SPRINGS, FL 32134

Title Director

LITTLETON, JAMES
24430 NE 128TH PLACE
SALT SPRINGS, FL 32134

Title Director

Lind, James
12864 NE 243rd Terr.
Salt Springs, FL 32134

Title Director

Boman, Tommy
12655 NE 243rd AVE
Salt Springs, FL 32134

Title Director

Minimi, Ricardo
24430 NE Highway 314
Salt Springs, FL 32134

Title Director

Cox, Ricky
24498 NE Highway 314
Salt Springs, FL 32134

Title Director

Maier , Mamie
12660 NE 243rd Ave.
Salt Springs, FL 32134

Title Director

Reichenbach, Kevin
12732 NE 244th Terrace
Salt Springs, FL 32134

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/17/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
05/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- 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
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/19/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
07/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format