Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HOME ASSOCIATION, INC.

Filing Information
710446 59-0624427 02/22/1966 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/13/2013 NONE
Principal Address
13553 State Road 54
Odessa, FL 33556

Changed: 02/18/2024
Mailing Address
13553 State Road 54 #228
Odessa, FL 33556

Changed: 03/17/2022
Registered Agent Name & Address Timmerman, Suzanne
13553 State Road 54 #228
Odessa, FL 33556

Name Changed: 04/02/2014

Address Changed: 03/17/2022
Officer/Director Detail Name & Address

Title Executive Director

Lutton, Andrew
6508 N. River
TAMPA, FL 33604

Title Secretary

ESTES, MARY
2401 S. Ardson Place #504-B
TAMPA, FL 33629

Title Treasurer

Timmerman, Suzanne
3113 W. Hawthorne Rd
TAMPA, FL 33611

Title President

Mendez, Janet
3205 W. Fountain Boulevard
Tampa, FL 33609

Title Board Member

Cheek, Ellen
1806 W. Hills Avenue #4
Tampa, FL 33606

Title Board Member

Plyler, Harriet
5020 Bayshore Blvd. #501
Tampa, FL 33611

Title Board Member

Dornblaser, Cyndee
7005 N. 15th Street
Tampa, FL 33610

Title Assistant Treasurer

Hutchinson, Jacqueline
2415 Prospect Rd.
Tampa, FL 33629

Title Board Member

Jordan, J. Denise
c/o LifeSpring Home Care of Tampa
14035 N. Dale Mabry Hwy.
Tampa, FL 33618

Title Board Member

Rogers, Cynthia
2846 Bayshore Trails
Tampa, FL 33611

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 02/06/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
07/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
06/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
12/13/2013 -- Amended and Restated Articles View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
11/17/2008 -- Reg. Agent Change View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- Reg. Agent Change View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- Amended and Restated Articles View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
06/01/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
06/28/2000 -- Reg. Agent Change View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format