Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAWAIIAN INN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N99000007117 59-3575262 12/06/1999 FL ACTIVE
Principal Address
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Changed: 04/06/2023
Mailing Address
PREMIER ASSOCIATION MANAGEMENT LLC
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Changed: 06/27/2023
Registered Agent Name & Address PREMIER ASSOCIATION MANAGEMENT LLC
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Name Changed: 02/29/2024

Address Changed: 06/27/2023
Officer/Director Detail Name & Address

Title President

Meyers, Rodney
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title VP

Lunsford, Suzanne
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Sweiss, Michael
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Secretary

Rozon, Anthony
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Title Treasurer

Mullins, David
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2023 04/06/2023
2023 06/27/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
06/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
12/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
08/19/2011 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
06/11/2007 -- Reg. Agent Change View image in PDF format
03/07/2007 -- REINSTATEMENT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
09/23/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
12/06/1999 -- Domestic Non-Profit View image in PDF format