Search icon

CASHWELL MINNEHAHA SHORES ASSOCIATION, INC.

Company Details

Entity Name: CASHWELL MINNEHAHA SHORES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N02000003932
FEI/EIN Number 542103647
Address: 11912 Burton St, CLERMONT, FL, 34711, US
Mail Address: PO BOX 121591, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HILLMAN RANDY Agent 1073 Willa Springs Drive, suite 2029, Winter Springs, FL, 32708

Secretary

Name Role Address
Courtney Cindy Secretary 10519 Bronson Road, Clermont, FL, 34711

Vice President

Name Role Address
Wheeler Chad Vice President 11915 Burton St, Clermont, FL, 34711

Treasurer

Name Role Address
Zegan Kyle Treasurer 11927 Elbert St, Clermont, FL, 34711

Boar

Name Role Address
Harder Steve Boar 11935 Burton St., Clermont, FL, 34711

President

Name Role Address
Spahn Lawrence R President 11912 Burton St, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 11912 Burton St, CLERMONT, FL 34711 No data
REINSTATEMENT 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 HILLMAN, RANDY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-01-21 11912 Burton St, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 1073 Willa Springs Drive, suite 2029, Winter Springs, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State