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
Changed: 07/24/2019
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Changed: 07/24/2019
Mailing Address
Changed: 07/24/2019
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Changed: 07/24/2019
Registered Agent Name & Address
Paracorp Incorporated
Name Changed: 04/25/2024
Address Changed: 04/25/2024
155 Office Plaza Drive
1st Floor
Tallahassee, FL 32301
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
Title Director
Adams, Robert
Title Director
Richardson, Tracy
Title Director
Idtensohn, Sue
Title Treasurer
Palmisano, James
Title President
Powell, Blake
Title Director
Jones, Debi
Title Secretary
Corbelli, Erin
Title Director
Muszynski, Michael
Title Treasurer
Johnson, Ian
Title Director
Kurley, Michael
Title Director
Marcell, Rakeem
Title Deputy Executive Director
Provencal, Cheryl
Title Sr. Finance Director
Young, Amie
Title Sr. Operations Director
Seunarine, Lallchan
Title Human Resource Manager
Golon, Wes
Title Executive Director
Barr, Lisa
1315 Clubhouse Drive
Viera, FL 32955
Viera, FL 32955
Title Director
Adams, Robert
30 Indian Village Trail
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Title Director
Richardson, Tracy
3913 Rose of Sharon Dr.
Orlando, FL 32808
Orlando, FL 32808
Title Director
Idtensohn, Sue
8 South Street
Titusville, FL 32780
Titusville, FL 32780
Title Treasurer
Palmisano, James
13030 Westside Village Loop
Windermere, FL 34786
Windermere, FL 34786
Title President
Powell, Blake
1247 Bridlebrook Drive
Casselberry, FL 32707
Casselberry, FL 32707
Title Director
Jones, Debi
416 W Colonial Drive
Orlando, FL 32804
Orlando, FL 32804
Title Secretary
Corbelli, Erin
330 Grey Owl Run
Chuluota, FL 32766
Chuluota, FL 32766
Title Director
Muszynski, Michael
214 Littlehampton Close
Longwood, FL 32779
Longwood, FL 32779
Title Treasurer
Johnson, Ian
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Title Director
Kurley, Michael
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Title Director
Marcell, Rakeem
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Title Deputy Executive Director
Provencal, Cheryl
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Title Sr. Finance Director
Young, Amie
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Title Sr. Operations Director
Seunarine, Lallchan
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Title Human Resource Manager
Golon, Wes
4122 Metric Drive
SUITE 800
Winter Park, FL 32792-6809
SUITE 800
Winter Park, FL 32792-6809
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 03/17/2023 |
2024 | 04/25/2024 |
Document Images