Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAMPTON LAKES OF DAVENPORT HOMEOWNERS ASSOCIATION, INC.

Filing Information
N97000006487 59-3553685 11/17/1997 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/13/2006 NONE
Principal Address
1801 COOK AVENUE
ORLANDO, FL 32806

Changed: 04/19/2022
Mailing Address
1801 COOK AVENUE
ORLANDO, FL 32806

Changed: 04/19/2022
Registered Agent Name & Address The Ruggieri Law Firm, P.A.
13000 AVALON LAKES DRIVE
STE 305
ORLANDO, FL 32828

Name Changed: 10/25/2023

Address Changed: 10/25/2023
Officer/Director Detail Name & Address

Title Treasurer

TENCZA, MARY
1801 COOK AVENUE
ORLANDO, FL 32806

Title President

Corthine, Adrian
1801 COOK AVENUE
ORLANDO, FL 32806

Title Secretary

COWIE, ROGER
1801 COOK AVENUE
ORLANDO, FL 32806

Title Director

COBB, KEVIN
1801 COOK AVENUE
ORLANDO, FL 32806

Title VP

BEVAN, DAVID
1801 COOK AVENUE
ORLANDO, FL 32806

Title Director

SANCHEZ, SHARON
1801 COOK AVENUE
ORLANDO, FL 32806

Title Director

SCOTT, SHARON
1801 COOK AVENUE
ORLANDO, FL 32806

Annual Reports
Report YearFiled Date
2023 02/15/2023
2023 10/25/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
10/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
10/23/2012 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- Reg. Agent Change View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- ANNUAL REPORT View image in PDF format
08/01/2008 -- Reg. Agent Resignation View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- Merger View image in PDF format
01/13/2006 -- Amended and Restated Articles View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
09/01/2004 -- Reg. Agent Change View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- Restated Articles & Name Chan View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- Amendment View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- Domestic Non-Profit View image in PDF format