Search icon

HAINES CITY ECONOMIC DEVELOPMENT COUNCIL, INC.

Company Details

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

Agent

Name Role Address
JANTOMASO CYNTHIA Agent 306 S. 10th Street, Haines City, FL, 33844

Past

Name Role Address
Mouton Russel Past 7722 State Road 544, Winter Haven, FL, 33881

President

Name Role Address
JANTOMASO CYNTHIA President PO Box 3845, Haines City, FL, 33845

Secretary

Name Role Address
Bishop Merle Secretary 401 Third Street SW, Winter Haven, FL, 33880

Chairman

Name Role Address
Campbell-Domineck Stacy Chairman 600 N. Broadway Ave., Bartow, FL, 33830

Vice President

Name Role Address
Godwin Elizabeth Vice President 400 N. Spring Garden Avenue, DeLand, FL, 32720

Treasurer

Name Role Address
Oguntola Andy Dr. Treasurer 999 Avenue H N.E., Winter Haven, FL, 33881

Events

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

Documents

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