Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MERRITT ISLAND RHF HOUSING, INC.

Filing Information
N15853 59-2721378 07/14/1986 FL ACTIVE
Principal Address
911 N. Studebaker Rd.
Long Beach, CA 90815

Changed: 04/02/2024
Mailing Address
911 N. Studebaker Rd.
Long Beach, CA 90815

Changed: 04/02/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 05/20/1997

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

Hart, Donald G.
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Director

Moyer, David S.
911 N. Studebaker Rd.
Long Beach, CA 90815

Title President

Hartman, Stuart
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Secretary

Buchan, Laura Fox
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Director

Bauman, John
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Director

East, Raymond
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Director

Bunn, Andrew
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Director

DeSaegher, Norma
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Director

Pollock, R. Jeffrey
911 N. Studebaker Rd.
Long Beach, CA 90815

Title VP

DeSaegher, Norma
911 N. Studebaker Rd.
Long Beach, CA 90815

Title Treasurer

Bunn, Andrew
911 N. Studebaker Rd.
Long Beach, CA 90815

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/27/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- REG. AGENT CHANGE View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format