Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE HISTORIC HAMPTON HOUSE COMMUNITY TRUST, INC.
Filing Information
N02000003784
30-0120658
05/13/2002
FL
ACTIVE
REINSTATEMENT
10/05/2011
Principal Address
Changed: 02/18/2016
4240 NW 27th AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Changed: 02/18/2016
Mailing Address
Changed: 02/18/2016
4240 NW 27TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Changed: 02/18/2016
Registered Agent Name & Address
Colyer, Jacquetta B
Name Changed: 04/30/2020
Address Changed: 04/30/2020
4240 NW 27th AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Name Changed: 04/30/2020
Address Changed: 04/30/2020
Officer/Director Detail
Name & Address
Title Chairman
Prescott, Michelle A, Esq.
Title Director
LEE, JUSTIN
Title President
Colyer, Jacquetta B
Title VC
George, Deborah, Dr.
Title Treasurer
Gay, John
Title Director
Paschal, Fletcher
Title Director
Peoples, Gera
Title Director
Player, Aletha
Title Director
Slater, Claudia
Title Secretary
Wallace, Harry
Title Chairman
Prescott, Michelle A, Esq.
4240 NW 27th Avenue
MIAMI, FL 33142
MIAMI, FL 33142
Title Director
LEE, JUSTIN
4240 NW 27th AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Title President
Colyer, Jacquetta B
4240 NW 27th Avenue
MIAMI, FL 33142
MIAMI, FL 33142
Title VC
George, Deborah, Dr.
4240 NW 27th Avenue
Miami, FL 33142
Miami, FL 33142
Title Treasurer
Gay, John
4240 NW 27TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Title Director
Paschal, Fletcher
4240 NW 27TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Title Director
Peoples, Gera
4240 NW 27TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Title Director
Player, Aletha
4240 NW 27TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Title Director
Slater, Claudia
4240 NW 27TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Title Secretary
Wallace, Harry
4240 NW 27TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Annual Reports
Report Year | Filed Date |
2022 | 07/16/2022 |
2023 | 05/22/2023 |
2024 | 05/01/2024 |
Document Images