Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMP HIDDEN HAMMOCK, INC.

Filing Information
N00868 59-2349757 01/12/1984 FL ACTIVE AMENDMENT AND NAME CHANGE 11/08/1999 NONE
Principal Address
3696 ELEVEN MILE RD
FORT PIERCE, FL 34945

Changed: 03/10/2008
Mailing Address
5609 Seagrape Dr
Fort Pierce, FL 34982

Changed: 04/01/2017
Registered Agent Name & Address Smith , Donna
4511 S Indian River Dr
FORT PIERCE, FL 34982

Name Changed: 04/01/2017

Address Changed: 04/01/2017
Officer/Director Detail Name & Address

Title Secretary

MARSHALL, HELEN
6907 S Indian River Dr
FORT PIERCE, FL 34982

Title Treasurer

BERGANDI, DEBORAH
5609 Seagrape Dr
Fort Pierce, FL 34982

Title President

SMITH, DONNA
4511 S Indian River Dr
FORT PIERCE, FL 34982

Title Director

Borrow , Dawn
604 Juan Ortiz Circle
Fort Pierce, FL 34947

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 04/10/2022
2023 03/05/2023

Document Images
03/05/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
11/08/1999 -- Amendment and Name Change View image in PDF format
01/26/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format