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
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 09/06/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 09/06/2023
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 09/06/2023

Address Changed: 09/06/2023
Officer/Director Detail Name & Address

Title VP

Brixius, Vannesa
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

BUGENHAGEN, PAMELA
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

DAVIE, THERESA
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

GORDON, ANGELIA
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Hinerman, Doug
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 09/06/2023
2024 04/26/2024

Document Images
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