Entity Name: | HAINES CITY ECONOMIC DEVELOPMENT COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Oct 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2012 (13 years ago) |
Document Number: | N02000008250 |
FEI/EIN Number | 542081021 |
Address: | 306 S. 10th Street, Haines City, FL, 33844, US |
Mail Address: | P.O. BOX 3845, HAINES CITY, FL, 33845, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANTOMASO CYNTHIA | Agent | 306 S. 10th Street, Haines City, FL, 33844 |
Name | Role | Address |
---|---|---|
Mouton Russel | Past | 7722 State Road 544, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
JANTOMASO CYNTHIA | President | PO Box 3845, Haines City, FL, 33845 |
Name | Role | Address |
---|---|---|
Bishop Merle | Secretary | 401 Third Street SW, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
Campbell-Domineck Stacy | Chairman | 600 N. Broadway Ave., Bartow, FL, 33830 |
Name | Role | Address |
---|---|---|
Godwin Elizabeth | Vice President | 400 N. Spring Garden Avenue, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Oguntola Andy Dr. | Treasurer | 999 Avenue H N.E., Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 306 S. 10th Street, Suite 310, Haines City, FL 33844 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 306 S. 10th Street, Suite 310, Haines City, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-10 | 306 S. 10th Street, Suite 310, Haines City, FL 33844 | No data |
AMENDMENT | 2012-06-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-10 | JANTOMASO, CYNTHIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State