Detail by Entity Name

Florida Not For Profit Corporation

FELLOWSHIP HOUSE FOUNDATION, INC.

Filing Information
766165 59-2257262 12/15/1982 FL ACTIVE NAME CHANGE AMENDMENT 12/18/1998 NONE
Principal Address
5711 SOUTH DIXIE HIGHWAY
SOUTH MIAMI, FL 33143

Changed: 01/28/2002
Mailing Address
5711 SOUTH DIXIE HIGHWAY
SOUTH MIAMI, FL 33143

Changed: 01/28/2002
Registered Agent Name & Address SMITH HOEL, ROSEMARY
5711 S. DIXIE HWY
SOUTH MIAMI, FL 33143

Name Changed: 01/27/2015

Address Changed: 01/05/2006
Officer/Director Detail Name & Address

Title Chairman

FLAGG, LESLIE
8441 WAYTAZA BLVD.
SUITE 340
GOLDEN VALLEY, MN 55426

Title President

SMITH HOEL, ROSEMARY
5711 SOUTH DIXIE HIGHWAY
SOUTH MIAMI, FL 33143

Title Secretary

KLOMPARENS, AL
9121 SW 19 ST.
S. MIAMI, FL 33156

Title Treasurer

GREEN, NANCY
396 ALHAMBRA CIRCLE
STE 800
CORAL GABLES, FL 33134

Title VC

JEROSLOW, LOUISE
5711 S. DIXIE HIGHWAY
SOUTH MIAMI, FL 33143

Title Director

Johnson, Jarrett
4604 Shad St.
Tampa, FL 33617

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/27/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
12/18/1998 -- Name Change View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format