Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ABERDEEN MOBILE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N97000004127 59-3464951 07/22/1997 FL ACTIVE AMENDMENT 01/20/2004 NONE
Principal Address
50 Allwood Green Blvd.
Ormond Beach, FL 32174

Changed: 03/30/2023
Mailing Address
P.O. Box 730071
Ormond Beach, FL 32173

Changed: 01/19/2022
Registered Agent Name & Address KLEMM, RUSSELL E., Esq.
c/o Clayton & McCulloh, P.A.
1065 Maitland Center Commons Blvd.
Maitland, FL 32751

Name Changed: 01/19/2022

Address Changed: 01/19/2022
Officer/Director Detail Name & Address

Title President

MCKIERNAN, EDWARD
P.O. Box 730071
Ormond Beach, FL 32173

Title VP

BARR, JERRY
P.O. Box 730071
Ormond Beach, FL 32173

Title Secretary

LAMBIE, KATHY
P.O. Box 730071
Ormond Beach, FL 32173

Title Treasurer

WILLEY, ELAINE
P.O. Box 730071
Ormond Beach, FL 32173

Title Director

GAUTHIER, RHONDA
P.O. Box 730071
Ormond Beach, FL 32173

Title Director

GEORGE, CAROL
P.O. Box 730071
Ormond Beach, FL 32173

Title Director

JORDAN, JIM
P.O. Box 730071
Ormond Beach, FL 32173

Title Director

MARCHAND, CATHY
P.O. Box 730071
Ormond Beach, FL 32173

Title Director

MCALEER, MARK
P.O. Box 730071
Ormond Beach, FL 32173

Title Director

STONE, GEORGE
P.O. Box 730071
Ormond Beach, FL 32173

Title Director

HUGO, LISA
P.O. BOX 730071
ORMOND BEACH, FL 32173

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 03/30/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
02/07/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
04/06/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- Amendment View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
12/23/1998 -- Reg. Agent Change View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
07/22/1997 -- Domestic Non-Profit Articles View image in PDF format