Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HACIENDA, INC.

Cross Reference Name THE HOUSE, INC.
Filing Information
N96000000926 59-3380880 02/19/1996 FL ACTIVE REINSTATEMENT 09/27/2019
Principal Address
225 South Wayman Street
Longwood, FL 32750

Changed: 10/31/2022
Mailing Address
342 KIMI CT
CASSELBERRY, FL 32707

Changed: 03/10/2015
Registered Agent Name & Address Kurbatova, Katerina
5570 S US HWY 1792
Casselberry, FL 32707

Name Changed: 10/31/2022

Address Changed: 10/31/2022
Officer/Director Detail Name & Address

Title President

Schroeder, Katherine A
6405 Whit Court
Port Orange, FL 32128

Title Director

Tonner, Valerie
216 Heatherwood Court
Winter Springs, FL 32708

Title Director

Driskell, Debbie
6415 Turtlemound Road
New Smyrna, FL 32169

Title Treasusrer

Martin, Erin L
3843 Watercrest Drive
Longwood, FL 32779

Title Director

Seiple, Shannon
100 Bush Blvd
Sanford, FL 32771

Title Treasurer

Smythe, Julie
805 Country Charm Circle
Oviedo, FL 32765

Title Director

Griffiths, Scott C
1710 Timber Hills Drive
DeLand, FL 32724

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 07/17/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
07/17/2023 -- ANNUAL REPORT View image in PDF format
10/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/13/2021 -- ANNUAL REPORT View image in PDF format
07/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
09/27/2019 -- REINSTATEMENT View image in PDF format
10/24/2016 -- Restated Articles View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
12/01/1999 -- REINSTATEMENT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format