Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOMELESS SERVICES NETWORK OF CENTRAL FLORIDA, INC.

Filing Information
N93000004133 59-3213827 09/07/1993 FL ACTIVE REINSTATEMENT 10/10/2013
Principal Address
142 E JACKSON STREET
ORLANDO, FL 32801

Changed: 06/25/2021
Mailing Address
142 E JACKSON STREET
ORLANDO, FL 32801

Changed: 06/25/2021
Registered Agent Name & Address Are, Martha
142 E JACKSON STREET
ORLANDO, FL 32801

Name Changed: 04/17/2015

Address Changed: 03/16/2022
Officer/Director Detail Name & Address

Title CEO

ARE, MARTHA
142 E JACKSON STREET
ORLANDO, FL 32801

Title Chairman

Jackson, Eric
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Donley, Amy
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Longsworth, Carrie
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Matthews, Desiree
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Batchelor, Dick
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Alvarez, Leo
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Osburn, Nicole
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Bhavsar, Chirag
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Hidalgo, Jose
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Taylor, Jermaine
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Carbin, Kiauna
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Bass, Eric
142 E JACKSON STREET
ORLANDO, FL 32801

Title Director

Griffin, Mike
142 E JACKSON STREET
ORLANDO, FL 32801

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/07/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
10/10/2013 -- REINSTATEMENT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
08/04/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- Name Change View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
06/19/1998 -- Amendment View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format