Entity Name: | SHEELER HILLS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-3302134 |
Address: | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 |
Mail Address: | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America LLC dba Extreme Management Team | Agent | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 |
Name | Role | Address |
---|---|---|
SMITH, BOB | President | 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714 |
Name | Role | Address |
---|---|---|
RUSSELL, STEPHEN | Treasurer | 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714 |
Name | Role | Address |
---|---|---|
RUSSELL, STEPHEN | Secretary | 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714 |
Name | Role | Address |
---|---|---|
MAIN, DEBRA | Vice President | 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714 |
Name | Role | Address |
---|---|---|
Hayden, Edward | Manager | 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714 |
Name | Role | Address |
---|---|---|
Hayden, Edward | Authorized Signor | 2113 Ruby Red Boulevard, Suite B 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | Property Management of America LLC dba Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | No data |
AMENDMENT | 1996-02-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State