Entity Name: | SHADOW LAKES HOMEOWNERS' ASSOCIATION, 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: | 17 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | 762458 |
FEI/EIN Number |
592224240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14851 state road 52, ste107-158, hudson, FL, 34669, US |
Mail Address: | 12660 Shadow Ridge Blvd, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wyllie Robert | President | 14851 State Road 52, Hudson, FL, 34669 |
Fox Douglas | Secretary | 14851 state road 52, hudson, FL, 34669 |
Jofre Mike | Vice President | 14851 state road 52, hudson, FL, 34669 |
Griese Allan | Treasurer | 14851 state road 52, hudson, FL, 34669 |
Edwards Joseph | Director | 14851 state road 52, hudson, FL, 34669 |
Kerfer Vince | Director | 14851 state road 52, hudson, FL, 34669 |
Wyllie Robert | Agent | 12660 Shadow Ridge Blvd, 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 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Wyllie, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 12660 Shadow Ridge Blvd, Hudson, FL 34669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 14851 state road 52, ste107-158, ste107-158, hudson, FL 34669 | - |
AMENDMENT | 2016-07-11 | - | - |
AMENDMENT | 2014-12-29 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State