Entity Name: | SILVER CREEK OF LAKE COUNTY HOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Aug 2001 (23 years ago) |
Document Number: | N01000005897 |
FEI/EIN Number | 200881257 |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Borthwick Alexander | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
TROWSDALE MARCUS | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Masters Charles | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Lajoie Denis | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Hutchison Alan | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 2113 Ruby Red Blvd, Ste B, Clermont, FL 34714 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2113 Ruby Red Blvd, Ste B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Property Management of America LLC dba Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 2113 Ruby Red Blvd, Ste B, Clermont, FL 34714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Resignation | 2020-03-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State