Search icon

SHEELER HILLS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Property Management of America LLC dba Extreme Management Team Agent 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714

President

Name Role Address
SMITH, BOB President 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Treasurer

Name Role Address
RUSSELL, STEPHEN Treasurer 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Secretary

Name Role Address
RUSSELL, STEPHEN Secretary 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Vice President

Name Role Address
MAIN, DEBRA Vice President 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Manager

Name Role Address
Hayden, Edward Manager 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Authorized Signor

Name Role Address
Hayden, Edward Authorized Signor 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Events

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

Documents

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