Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
ELDERLY HOUSING DEVELOPMENT AND OPERATIONS CORPORATION
Filing Information
F01000004732
65-0665009
09/04/2001
DC
ACTIVE
AMENDMENT
10/23/2020
NONE
Principal Address
Changed: 03/11/2024
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Changed: 03/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/25/2018
Address Changed: 07/25/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/25/2018
Address Changed: 07/25/2018
Officer/Director Detail
Name & Address
Title Director
Williams, Larry
Title Director
Melkonian, Marilyn
Title Secretary
Cordone, Maria C.
Title Treasurer/CFO
Schmeltzer, Erica
Title VP
Gerard, Leo W
Title Director
Gerard, Leo W
Title VP
Romero, Edward L
Title Director
Romero, Edward L
Title Director
Feingold, Ellen
Title Director
Hunt, Joseph J
Title Director
Fransetta, Tony
Title President/CEO
Ribeiro, Melanie
Title Chairman of the Board
Shelton, Christopher M.
Title Director
Carter, Maxine
Title Director
Olsen, John
Title Director
Smith, Roger
Title Director
Villanova, Thomas P.
Title Director
Roberts, Cecil
Title Director
Williams, Larry
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Melkonian, Marilyn
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Secretary
Cordone, Maria C.
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Treasurer/CFO
Schmeltzer, Erica
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title VP
Gerard, Leo W
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Gerard, Leo W
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title VP
Romero, Edward L
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Romero, Edward L
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Feingold, Ellen
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Hunt, Joseph J
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Fransetta, Tony
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title President/CEO
Ribeiro, Melanie
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Chairman of the Board
Shelton, Christopher M.
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Carter, Maxine
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Olsen, John
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Smith, Roger
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Villanova, Thomas P.
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Title Director
Roberts, Cecil
1200 South Pine Island Road
Suite 725
Plantation, FL 33324
Suite 725
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/01/2023 |
2024 | 03/11/2024 |
Document Images