Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS AT EMERALD LAKE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N06000010846 20-8797404 10/16/2006 FL ACTIVE REINSTATEMENT 07/27/2012
Principal Address
c/o TPS Association Management Services, LLC
4327 S Hwy 27 #415
Clermont, FL 34711

Changed: 08/01/2022
Mailing Address
c/o TPS Association Management Services, LLC
4327 S Hwy 27 #415
Clermont, FL 34711

Changed: 08/01/2022
Registered Agent Name & Address TPS Association Management Services, LLC
c/o TPS Association Management Services, LLC
4327 S Hwy 27 #415
Clermont, FL 34711

Name Changed: 08/01/2022

Address Changed: 08/01/2022
Officer/Director Detail Name & Address

Title President

Buck, Lucas
c/o TPS Association Management Services
4327 S Hwy 27 #415
Clermont, FL 34711

Title VP

Casellanos, Carmen
c/o TPS Association Management Services, LLC
4327 S Hwy 27 #415
Clermont, FL 34711

Title Secretary/Treasurer

Mojica, Jessica D
c/o TPS Association Management Services
4327 S Hwy 27 #415
Clermont, FL 34711

Annual Reports
Report YearFiled Date
2023 01/07/2023
2023 03/30/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2023 -- ANNUAL REPORT View image in PDF format
08/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
06/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
07/27/2012 -- Reinstatement View image in PDF format
07/06/2012 -- Admin. Diss. for Reg. Agent View image in PDF format
05/02/2012 -- Off/Dir Resignation View image in PDF format
05/02/2012 -- Reg. Agent Resignation View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
10/16/2006 -- Domestic Non-Profit View image in PDF format