Search icon

ISLES OF LAKE HANCOCK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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