Detail by Entity Name

Florida Not For Profit Corporation

HOME OWNERS ASSOCIATION SAN MATEO VILLAGE INC.

Filing Information
N15227 59-2719592 06/03/1986 FL ACTIVE REINSTATEMENT 07/25/1990
Principal Address
5205 Sisson Road
Titusville, FL 32780

Changed: 04/01/2014
Mailing Address
5205 Sisson Road
Titusville, FL 32780

Changed: 04/01/2014
Registered Agent Name & Address The Ruggieri Law Firm P.A.
111 North Orange Avenue
Suite 725
Orlando, FL 32801

Name Changed: 02/07/2022

Address Changed: 02/07/2022
Officer/Director Detail Name & Address

Title President

Murray, Terry
5018 Santa Barbara Avenue
TITUSVILLE, FL 32780

Title 1st Vice President

Parsons, David
5012 Santa Barbara Avenue
TITUSVILLE, FL 32780

Title 2nd Vice President

Handley, Blair
5009 Santa Anna Avenue
TITUSVILLE, FL 32780

Title Treasurer

Tacone, Helen
5006 Santa Anna Avenue
TITUSVILLE, FL 32780

Title Director

Schreier, Allen
320 San Mateo BLVD
TITUSVILLE, FL 32780

Title Director

Wetzel, Marta
358 San Roberto Drive
TITUSVILLE, FL 32780

Title Director

Austin, Linda
5002 Santa Anna Ave
TITUSVILLE, FL 32780

Title Director

Hamilton, Mike
5004 Santa Barbara Avenue
TITUSVILLE, FL 32780

Title Secretary

Clayton, Marsha
341 San Mateo Boulevard
Titusville, FL 32780

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 04/24/2023
2024 01/13/2024

Document Images
01/13/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- Reg. Agent Change View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
06/19/2014 -- Reg. Agent Change View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
06/30/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format