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
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Changed: 03/11/2024
Mailing Address
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Changed: 03/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/25/2018

Address Changed: 07/25/2018
Officer/Director Detail Name & Address

Title Director

Williams, Larry
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Melkonian, Marilyn
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Secretary

Cordone, Maria C.
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Treasurer/CFO

Schmeltzer, Erica
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title VP

Gerard, Leo W
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Gerard, Leo W
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title VP

Romero, Edward L
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Romero, Edward L
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Feingold, Ellen
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Hunt, Joseph J
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Fransetta, Tony
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title President/CEO

Ribeiro, Melanie
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Chairman of the Board

Shelton, Christopher M.
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Carter, Maxine
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Olsen, John
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Smith, Roger
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Villanova, Thomas P.
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Title Director

Roberts, Cecil
1200 South Pine Island Road
Suite 725
Plantation, FL 33324

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/01/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
09/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
08/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
10/23/2020 -- Amendment View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
10/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
10/18/2018 -- Amendment View image in PDF format
10/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2018 -- Reg. Agent Change View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
12/15/2017 -- Amendment View image in PDF format
12/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
11/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
06/23/2011 -- Merger View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
09/04/2001 -- Foreign Non-Profit View image in PDF format