Search icon

THE MANORS AT WESTRIDGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE MANORS AT WESTRIDGE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1998 (26 years ago)
Document Number: N98000006460
FEI/EIN Number 59-3547355
Address: 2113 RUBY RED BLVD, STE B, Clermont, FL 34714
Mail Address: 2113 RUBY RED BLVD, STE B, Clermont, FL 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America dba Extreme Management Team Agent 2113 RUBY RED BLVD, STE B, Clermont, FL 34714

President

Name Role Address
Palmer, Armando President 2113 RUBY RED BLVD, STE B Clermont, FL 34714

Treasurer

Name Role Address
Guerra, Mary Treasurer 2113 RUBY RED BLVD, STE B Clermont, FL 34714

Vice President

Name Role Address
Reschke, Susan Vice President 2113 RUBY RED BLVD, STE B Clermont, FL 34714

Director

Name Role Address
Locke, Glenda Director 2113 RUBY RED BLVD, STE B Clermont, FL 34714

Secretary

Name Role Address
Grimsley, Bershane Secretary 2113 RUBY RED BLVD, STE B Clermont, FL 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2113 RUBY RED BLVD, STE B, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-02-27 2113 RUBY RED BLVD, STE B, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 Property Management of America dba Extreme Management Team No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2113 RUBY RED BLVD, STE B, Clermont, FL 34714 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State