Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HALIFAX PLANTATION PHASES II & III HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N94000005872 59-3301171 11/29/1994 FL ACTIVE
Principal Address
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Changed: 01/10/2012
Mailing Address
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Changed: 01/10/2012
Registered Agent Name & Address Ganz, Frank S, Esq.
444 Seabreeze Blvd
Suite 900
DAYTONA BEACH, FL 32118

Name Changed: 04/19/2021

Address Changed: 04/19/2021
Officer/Director Detail Name & Address

Title President, Director

Pedevillano, Zobe
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title VP, Director

Hartman, Peter
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title Secretary, Director

Dahlgren, Kurt
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title Treasurer, Director

Boden, Meaghan
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title Director

Jusko, Allan
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title Director

Uanino, Anthony
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title Director

Uanino, Walter
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title Director

Vanacore, John Scott
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Title Director

Vanacore, Joseph Todd
3500 MERRITT DRIVE
ORMOND BEACH, FL 32174

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 01/18/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
11/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ADDRESS CHANGE View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/24/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
11/29/1994 -- Off/Dir Resignation View image in PDF format