Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIDDEN SPRINGS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N01587 59-2887697 02/22/1984 FL ACTIVE REINSTATEMENT 05/18/1987
Principal Address
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Changed: 07/22/2024
Mailing Address
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Changed: 07/22/2024
Registered Agent Name & Address Larsen Slaten PLLC
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Name Changed: 07/22/2024

Address Changed: 07/22/2024
Officer/Director Detail Name & Address

Title VP

Brixius, Vannesa
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Title Director

BUGENHAGEN, PAMELA
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Title Secretary

DAVIE, THERESA
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Title President

GORDON, ANGELIA
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Title Director

Hinerman, Doug
4700 Millenia Lakes Blvd.,
Suite 500
Orlando, FL 32839

Annual Reports
Report YearFiled Date
2023 01/31/2023
2024 04/26/2024
2024 07/22/2024

Document Images
07/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2024 -- ANNUAL REPORT View image in PDF format
09/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- Reg. Agent Change View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
11/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
01/23/2011 -- ANNUAL REPORT View image in PDF format
04/18/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
10/09/2008 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
08/23/2007 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
08/26/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- DEBIT MEMO View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format