Search icon

HAMMOCK RESERVE OF LAKE COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK RESERVE OF LAKE COUNTY 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: 20 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: N12000000764
FEI/EIN Number 45-4237170

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

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

Key Officers & Management

Name Role Address
SCHUH KURT Director 2113 Ruby Red Blvd, Clermont, FL, 34714
GLOVER JAMES President 2113 Ruby Red Blvd, Clermont, FL, 34714
Bringer Susan Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Property Management of America LLC dba Extreme Management Team -
CHANGE OF MAILING ADDRESS 2025-02-06 c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 c/o Extreme Management Team, 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Property Management of America LLC dba Extreme Management Team -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-02-27 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State