Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOPE AND HELP CENTER OF CENTRAL FLORIDA, INC.

Filing Information
N24735 59-2872225 02/09/1988 FL ACTIVE AMENDMENT 08/11/2023 NONE
Principal Address
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Changed: 07/24/2019
Mailing Address
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Changed: 07/24/2019
Registered Agent Name & Address Paracorp Incorporated
155 Office Plaza Drive
1st Floor
Tallahassee, FL 32301

Name Changed: 04/25/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Executive Director

Barr, Lisa
1315 Clubhouse Drive
Viera, FL 32955

Title Director

Adams, Robert
30 Indian Village Trail
Cocoa Beach, FL 32931

Title Director

Richardson, Tracy
3913 Rose of Sharon Dr.
Orlando, FL 32808

Title Director

Idtensohn, Sue
8 South Street
Titusville, FL 32780

Title Treasurer

Palmisano, James
13030 Westside Village Loop
Windermere, FL 34786

Title President

Powell, Blake
1247 Bridlebrook Drive
Casselberry, FL 32707

Title Director

Jones, Debi
416 W Colonial Drive
Orlando, FL 32804

Title Secretary

Corbelli, Erin
330 Grey Owl Run
Chuluota, FL 32766

Title Director

Muszynski, Michael
214 Littlehampton Close
Longwood, FL 32779

Title Treasurer

Johnson, Ian
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Title Director

Kurley, Michael
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Title Director

Marcell, Rakeem
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Title Deputy Executive Director

Provencal, Cheryl
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Title Sr. Finance Director

Young, Amie
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Title Sr. Operations Director

Seunarine, Lallchan
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Title Human Resource Manager

Golon, Wes
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/17/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
08/11/2023 -- Amendment View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
12/03/2018 -- Off/Dir Resignation View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
11/01/2016 -- REINSTATEMENT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
10/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- Reg. Agent Change View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- Amended and Restated Articles View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
02/09/1988 -- Off/Dir Resignation View image in PDF format