Entity Name: | SHADOW LAKES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | 762458 |
FEI/EIN Number | 59-2224240 |
Address: | 14851 state road 52, ste107-158, ste107-158, hudson, FL 34669 |
Mail Address: | 12660 Shadow Ridge Blvd, Hudson, FL 34669 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wyllie, Robert | Agent | 12660 Shadow Ridge Blvd, Hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Wyllie, Robert | President | 14851 State Road 52, Ste 107-158 Hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Fox, Douglas | Secretary | 14851 state road 52, ste107-158 hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Jofre, Mike | Vice President | 14851 state road 52, ste107-158 hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Griese, Allan | Treasurer | 14851 state road 52, ste107-158 hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Edwards, Joseph | Director | 14851 state road 52, ste107-158 hudson, FL 34669 |
Kerfer, Vince | Director | 14851 state road 52, ste107-158 hudson, FL 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-24 | 14851 state road 52, ste107-158, ste107-158, hudson, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Wyllie, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 12660 Shadow Ridge Blvd, Hudson, FL 34669 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 14851 state road 52, ste107-158, ste107-158, hudson, FL 34669 | No data |
AMENDMENT | 2016-07-11 | No data | No data |
AMENDMENT | 2014-12-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-08-19 |
AMENDED ANNUAL REPORT | 2019-05-19 |
ANNUAL REPORT | 2019-02-15 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State