Search icon

BEAUCLAIRE RANCH CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEAUCLAIRE RANCH CLUB 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: 22 Feb 2005 (20 years ago)
Document Number: N05000001866
FEI/EIN Number 550903596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mays Pennie President 2113 Ruby Red Blvd, Clermont, FL, 34714
Verduchi Errol Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714
Martin Mary K Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714
Comstock Gary Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Pena Guillermo C Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Ranfone Sam Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent c/o Extreme Management Team, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-02-21 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-02-21 Property Management of America LLC dba Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-02-21
Reg. Agent Resignation 2023-10-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State