Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIDDEN LAKE AT TURTLE RUN HOMEOWNERS ASSOCIATION, INC.

Filing Information
N29500 65-0364031 12/01/1988 FL ACTIVE NAME CHANGE AMENDMENT 06/01/1989 NONE
Principal Address
8751 W Broward Blvd
SUITE 400
PLANTATION, FL 33324

Changed: 02/26/2024
Mailing Address
PO BOX 19439
PLANTATION, FL 33318

Changed: 02/26/2024
Registered Agent Name & Address REMBAUM, KAYE BENDER
1200 PARK CENTRAL BLVD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 03/21/2023

Address Changed: 03/21/2023
Officer/Director Detail Name & Address

Title Director

SMITH, BRIAN
4233 NW 62 AVE
CORAL SPRINGS, FL 33067

Title Treasurer, Director

KAMAL, RASHAD
6288 NW 42 COURT
CORAL SPRINGS, FL 33067

Title President, Director

WINFREE, JULIA
6240 NW 44TH STREET
CORAL SPRINGS, FL 33067

Title VP, Director

SHELTON, FRED
6260 NW 43 STREET
CORAL SPRINGS, FL 33067

Title Secretary, Director

MCKEEVER, KEVIN
6226 NW 43 STREET
CORAL SPRINGS, FL 33067

Annual Reports
Report YearFiled Date
2023 03/21/2023
2023 04/13/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
07/27/2009 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
10/18/2004 -- Reg. Agent Change View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format