Entity Name: | ISLES OF LAKE HANCOCK 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: | 06 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2005 (20 years ago) |
Document Number: | N96000002533 |
FEI/EIN Number |
593435875
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 |
Name | Role | Address |
---|---|---|
Matteucci Paul | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
WARD AMANDA | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | c/o Extreme Management Team, Clermont, FL, 34714 |
Larsen Brianne | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
ROSS NEIL LEIGH | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Property Management of America LLC dba Extreme Management Team | - |
REINSTATEMENT | 2005-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-02 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State