Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HACIENDA DEL SOL ASSOCIATION, INC.

Filing Information
724781 59-1454591 11/13/1972 FL ACTIVE AMENDMENT 10/29/2018 NONE
Principal Address
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Changed: 01/25/2022
Mailing Address
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Changed: 01/25/2022
Registered Agent Name & Address Palmere, Kathy
4201 SOUTH ATLANTIC AVENUE
OFFICE
NEW SMYRNA BEACH, FL 32169

Name Changed: 03/17/2020

Address Changed: 08/09/2012
Officer/Director Detail Name & Address

Title President

Palmere, Kathy
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Title Treasurer

BREIG, JOE
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Title Director

Lingo, Terry
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Title Secretary

Wentzel, Kathryn
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Title Director

Hungler, Craig
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Title Director

Hagan, John
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Title Director

Brown, Lloyd
4201 SOUTH ATLANTIC AVENUE
Attention Office
NEW SMYRNA BEACH, FL 32169

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/30/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- Amendment View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
07/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
09/09/2013 -- Amendment View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
08/09/2012 -- ANNUAL REPORT View image in PDF format
06/05/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- REINSTATEMENT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
07/10/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format