Detail by Entity Name

Florida Not For Profit Corporation

HORSESHOE BEND HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N04673 59-2563236 08/13/1984 FL ACTIVE
Principal Address
6338 Lake Horseshoe Dr.
ORLANDO, FL 32818

Changed: 02/28/2023
Mailing Address
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Changed: 04/13/2019
Registered Agent Name & Address ENGLAND, VIRGINIA
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Name Changed: 02/17/2020

Address Changed: 04/13/2019
Officer/Director Detail Name & Address

Title P

FULFORD, TANYA
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title MGR

SMITH, ANDRA
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title VP

RAY, FRED
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title SECRETARY

MORGAN, DWYANE
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title T

RAY, BARBARA
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title Director

Cousins, Devon
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 02/28/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
04/13/2019 -- ANNUAL REPORT View image in PDF format
03/18/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- Reg. Agent Resignation View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- Reg. Agent Change View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
07/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format