Search icon

HAWKSMOOR COMMUNITY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAWKSMOOR COMMUNITY OWNERS 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: 27 Jul 2017 (8 years ago)
Document Number: N17000007784
FEI/EIN Number 82-3069387

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
Deputy Steven Vice President 2113 Ruby Red Blvd., Clermont, FL, 34714
O'Connor Meredith President 2113 Ruby Red Blvd., Clermont, FL, 34714
Kiernan Rita Secretary 2113 Ruby Red Blvd., Clermont, FL, 34714
Giovinazzo Michael Treasurer 2113 Ruby Red Blvd., Clermont, FL, 34714
Murray Elizabeth Director 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 2023-08-03 c/o Extreme Management Team, 2113 Ruby Red Blvd., Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-08-03 c/o Extreme Management Team, 2113 Ruby Red Blvd., Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2023-08-03 Property Management of America LLC d.b.a. Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 c/o Extreme Management Team, 2113 Ruby Red Blvd., Suite B, Clermont, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-03-02
Reg. Agent Change 2022-04-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State