Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUTCHINSON HOUSE CONDOMINIUM, INC.

Filing Information
725625 59-1575104 02/22/1973 FL ACTIVE AMENDMENT 10/29/2018 NONE
Principal Address
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Changed: 03/24/2009
Mailing Address
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Changed: 02/14/2024
Registered Agent Name & Address Ensor, Jacob
c/o Ross Earle Bonan & Ensor, P.A.
789 SW Federal Hwy
Suite 101
Stuart, FL 34994

Name Changed: 07/15/2019

Address Changed: 07/15/2019
Officer/Director Detail Name & Address

Title President

Church, LeRoy
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Title VP

Fiorito, Richard
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Title VP

Bowkley, Charles
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Title Treasurer

Hueter, John
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Title Secretary

Collins, Jennifer
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Title Director

Sayia , Peter
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Title Director

Cook, Whitney
1550 NE OCEAN BLVD.
G-101
STUART, FL 34996

Annual Reports
Report YearFiled Date
2023 01/12/2023
2023 02/13/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
07/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- Amendment View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- Reg. Agent Change View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format