Detail by Entity Name

Florida Not For Profit Corporation

H.H. HOLDINGS, INC.

Filing Information
N93000005476 59-3222484 11/30/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/23/2023 NONE
Principal Address
303 NORTH CLYDE MORRIS BOULEVARD
DAYTONA BEACH, FL 32114

Changed: 01/15/2009
Mailing Address
303 NORTH CLYDE MORRIS BOULEVARD
ATTN: LEGAL DEPARTMENT
DAYTONA BEACH, FL 32114

Changed: 01/15/2009
Registered Agent Name & Address KWIATEK, KELLY
303 N CLYDE MORRIS BLVD
DAYTONA BEACH, FL 32114

Name Changed: 05/23/2023
Officer/Director Detail Name & Address

Title Director

GOODEMOTE, HAROLD
619 NORTH BEACH STREET
DAYTONA BEACH, FL 32114

Title Director

RITCHEY, GLENN
551 NORTH NOVA ROAD
DAYTONA BEACH, FL 32114

Title President, CEO

FEASEL, JEFF
303 N. CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Title Director, Treasurer

McCall, Tom
2379 Beville Road
Daytona Beach, FL 32117

Title Director

LENTZ, CARL W, III
570 John Anderson Dr.
Ormond Beach, FL 32176

Title Director, Chairman

Florez, Alan
225 Landmark Cr.
Ormond Beach, FL 32176

Title Director, VC

Munier, Michael
83 N. St. Andrews Dr.
Ormond Beach, FL 32174

Title Director, Secretary

BUTLER, AUDREY
1346 Redbourne Lane
Ormond Beach, FL 32174

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/10/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
05/23/2023 -- Amended and Restated Articles View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
05/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- Reg. Agent Change View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- Amended and Restated Articles View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
12/31/2008 -- Name Change View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
12/05/2003 -- Amendment View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- Amendment View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format