Entity Name: | SHEELER HILLS 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: | 03 Jan 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 1996 (29 years ago) |
Document Number: | N95000000025 |
FEI/EIN Number |
593302134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BOB | President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
RUSSELL STEPHEN | Treasurer | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
MAIN DEBRA | Vice President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Hayden Edward | Manager | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
AMENDMENT | 1996-02-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State