Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ARBORS AT HIDDEN LAKE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
770707 59-2519482 10/12/1983 FL ACTIVE REINSTATEMENT 08/03/2001
Principal Address
115 Maitland Ave.
Altamonte Springs, FL 32701

Changed: 05/04/2022
Mailing Address
115 Maitland Ave.
Altamonte Springs, FL 32701

Changed: 05/04/2022
Registered Agent Name & Address Top Notch Mangement Services
115 Maitland Ave.
Altamonte Springs, FL 32701

Name Changed: 05/04/2022

Address Changed: 05/04/2022
Officer/Director Detail Name & Address

Title PRESIDENT

Reyes, Susan
115 Maitland Ave.
Altamonte Springs, FL 32701

Title Treasurer, Secretary

Sizemore, Kyle
115 Maitland Ave.
Altamonte Springs, FL 32701

Title VP

Weismiller, Alyssa
115 Maitland Ave.
Altamonte Springs, FL 32701

Title Secretary

Maisonet, Bernice
115 Maitland Ave.
Altamonte Springs, FL 32701

Title Director

Gonzalez, Joel
115 Maitland Ave.
Altamonte Springs, FL 32701

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 04/05/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
05/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
10/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
12/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
10/06/2006 -- Reg. Agent Change View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
06/16/2005 -- Reg. Agent Change View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
08/03/2001 -- REINSTATEMENT View image in PDF format
10/06/2000 -- Reg. Agent Resignation View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format