Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HAMPTON GLEN AT DEERWOOD ASSOCIATION, INC.

Filing Information
N37611 59-3020967 04/12/1990 FL ACTIVE REINSTATEMENT 10/07/2011
Principal Address
463499 SR 200
YULE, FL 32097

Changed: 04/14/2023
Mailing Address
PO BOX 1987
YULEE, FL 32041-1987

Changed: 04/14/2023
Registered Agent Name & Address PROPERTY MANAGEMENT SYSTEMS, INC.
463499 SR 200
YULE, FL 32097

Name Changed: 04/14/2023

Address Changed: 04/14/2023
Officer/Director Detail Name & Address

Title Treasurer

Trick, Paula
PO BOX 1987
YULEE, FL 32041-1987

Title Secretary

Paxton, Sherie
PO BOX 1987
YULEE, FL 32041-1987

Title President

Horn, Neil
PO BOX 1987
YULEE, FL 32041-1987

Title VP

Garland, Tom
PO BOX 1987
YULEE, FL 32041-1987

Title Director

Chard, Kyle
463499 SR 200
YULE, FL 32097

Title Director

Burger, Edward
PO BOX 1987
YULEE, FL 32041-1987

Title Director

Gehardstein, Carl
PO BOX 1987
YULEE, FL 32041-1987

Annual Reports
Report YearFiled Date
2023 02/08/2023
2024 02/03/2024
2024 02/28/2024

Document Images
02/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- Reg. Agent Change View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
07/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
10/07/2011 -- Reinstatement View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- Reg. Agent Change View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- Reg. Agent Change View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format