Entity Name: | HAWKSMOOR COMMUNITY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jul 2017 (8 years ago) |
Document Number: | N17000007784 |
FEI/EIN Number | 82-3069387 |
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 |
Name | Role | Address |
---|---|---|
Property Management of America LLC d.b.a. | Agent | c/o Extreme Management Team, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Moore Alexandria | President | c/o Extreme Management Team, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Deputy Steven | Vice President | c/o Extreme Management Team, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Drew Eva | Secretary | c/o Extreme Management Team, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Leone Jennifer | Treasurer | c/o Extreme Management Team, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
O'Connor Meredith | Director | c/o Extreme Management Team, Clermont, FL, 34714 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-03 | c/o Extreme Management Team, 2113 Ruby Red Blvd., Suite B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-03 | Property Management of America LLC d.b.a. Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | c/o Extreme Management Team, 2113 Ruby Red Blvd., Suite B, Clermont, FL 34714 | No data |
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: 02 Feb 2025
Sources: Florida Department of State