Search icon

SILVER CREEK OF LAKE COUNTY HOA, INC.

Company Details

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

Agent

Name Role Address
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd, Clermont, FL, 34714

Secretary

Name Role Address
Borthwick Alexander Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714

Director

Name Role Address
TROWSDALE MARCUS Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Masters Charles Director 2113 Ruby Red Blvd, Clermont, FL, 34714

Vice President

Name Role Address
Lajoie Denis Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714

President

Name Role Address
Hutchison Alan President 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

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

Documents

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