Search icon

SHADOW LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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