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
4240 NW 27th AVENUE
MIAMI, FL 33142

Changed: 02/18/2016
Mailing Address
4240 NW 27TH AVENUE
MIAMI, FL 33142

Changed: 02/18/2016
Registered Agent Name & Address Colyer, Jacquetta B
4240 NW 27th AVENUE
MIAMI, FL 33142

Name Changed: 04/30/2020

Address Changed: 04/30/2020
Officer/Director Detail Name & Address

Title Chairman

Prescott, Michelle A, Esq.
4240 NW 27th Avenue
MIAMI, FL 33142

Title Director

LEE, JUSTIN
4240 NW 27th AVENUE
MIAMI, FL 33142

Title President

Colyer, Jacquetta B
4240 NW 27th Avenue
MIAMI, FL 33142

Title VC

George, Deborah, Dr.
4240 NW 27th Avenue
Miami, FL 33142

Title Treasurer

Gay, John
4240 NW 27TH AVENUE
MIAMI, FL 33142

Title Director

Paschal, Fletcher
4240 NW 27TH AVENUE
MIAMI, FL 33142

Title Director

Peoples, Gera
4240 NW 27TH AVENUE
MIAMI, FL 33142

Title Director

Player, Aletha
4240 NW 27TH AVENUE
MIAMI, FL 33142

Title Director

Slater, Claudia
4240 NW 27TH AVENUE
MIAMI, FL 33142

Title Secretary

Wallace, Harry
4240 NW 27TH AVENUE
MIAMI, FL 33142

Annual Reports
Report YearFiled Date
2022 07/16/2022
2023 05/22/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/22/2023 -- ANNUAL REPORT View image in PDF format
07/16/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
08/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
08/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
07/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/11/2017 -- ANNUAL REPORT View image in PDF format
10/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
07/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
10/05/2011 -- REINSTATEMENT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
08/07/2009 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- REINSTATEMENT View image in PDF format
08/03/2005 -- ANNUAL REPORT View image in PDF format
09/21/2004 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- Amendment View image in PDF format
02/06/2004 -- Amendment View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- Domestic Non-Profit View image in PDF format