Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUNTINGTON NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N96000000290 59-3387613 01/17/1996 FL ACTIVE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 02/11/2020
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 02/11/2020
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 02/11/2020

Address Changed: 02/11/2020
Registered Agent Resigned: 11/04/2019
Officer/Director Detail Name & Address

Title President, Director

Stailey, David
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

MILLER, BILL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

HOUGH, DEE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

MOUNT, STELLA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

NELSON, PETER
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/19/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- Reg. Agent Resignation View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
06/17/2013 -- Reg. Agent Change View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
12/20/2002 -- Reg. Agent Change View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
01/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format