Entity Name: | TRADITIONS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jan 1999 (26 years ago) |
Document Number: | N99000000126 |
FEI/EIN Number | 593631939 |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America dba Extreme | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
RAKETIC TRACY | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
CORTES GINA | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Clark Sheri | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Property Management of America dba Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State