Detail by Entity Name

Florida Not For Profit Corporation

GEORGIA BELLE APARTMENTS, INC.

Filing Information
713434 59-1300852 10/10/1967 FL ACTIVE AMENDMENT 10/05/2022 NONE
Principal Address
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Changed: 02/10/2010
Mailing Address
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Changed: 02/10/2010
Registered Agent Name & Address KEITH, HENRY T
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Name Changed: 04/27/1994

Address Changed: 04/26/1999
Officer/Director Detail Name & Address

Title Chairman

Hillenmeyer, John
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Title CEO, President

Rogers , Terence E
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Title CFO, Treasurer, Executive Vice President

KEITH, HENRY T
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Title COO, Executive Vice President

Hennis, Garry
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Title Secretary

Faubel, Megan K
80 WEST LUCERNE CIRCLE
ORLANDO, FL 32801

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 02/15/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
10/05/2022 -- Amendment View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- Amendment View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
08/21/1998 -- Amendment and Name Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format