Search icon

SHEOAH HIGHLANDS THREE, INC. - Florida Company Profile

Company Details

Entity Name: SHEOAH HIGHLANDS THREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1973 (52 years ago)
Document Number: 726498
FEI/EIN Number 591470061

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 WEST S.R. 434, STE 325, WINTER SPRINGS, FL, 32708, US
Mail Address: P.O. BOX 195771, WINTER SPRINGS, FL, 32719-5771, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER LINDA Director 301 W. SR 434, WINTER SPRINGS, FL, 32708
WHEELER LINDA President 301 W. SR 434, WINTER SPRINGS, FL, 32708
JOHNSTON LARUE Director 301 W. SR 434, WINTER SPRINGS, FL, 32708
JOHNSTON LARUE Secretary 301 W. SR 434, WINTER SPRINGS, FL, 32708
JOHNSTON LARUE Treasurer 301 W. SR 434, WINTER SPRINGS, FL, 32708
Krepps James Director 301 W. SR 434, Winter Springs, FL, 32708
Krepps James Vice President 301 W. SR 434, Winter Springs, FL, 32708
PAINE-ANDERSON PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 301 WEST S.R. 434, STE 325, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 301 W. SR-434, SUITE 325, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2007-10-19 PAINE-ANDERSON PROPERTIES, INC. -
CHANGE OF MAILING ADDRESS 2001-06-05 301 WEST S.R. 434, STE 325, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001033987 TERMINATED 1000000395265 SEMINOLE 2012-11-21 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State