Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAS AT SIGNAL HILL PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
736533 59-3166822 08/04/1976 FL ACTIVE REINSTATEMENT 06/16/1997
Principal Address
c/o TPS Association Management Services, LLC
4327 S Hwy 27 #415
Clermont, FL 34711

Changed: 06/21/2023
Mailing Address
c/o TPS Association Management Services, LLC
4327 S Hwy 27 #415
Clermont, FL 34711

Changed: 06/21/2023
Registered Agent Name & Address TPS ASSOCIATION MANAGEMENT SERVICES, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Name Changed: 06/21/2023

Address Changed: 06/21/2023
Officer/Director Detail Name & Address

Title President

Gusler, Dannielle L
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Title VP

Taylor , Alicia
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
CLERMONT, FL 34711

Title Secretary

ARGUELLES, BRANDON L
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Title Treasurer

Vest, Inez R
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Title Director

Brown, Kasib
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Annual Reports
Report YearFiled Date
2023 05/04/2023
2023 06/21/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
06/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2023 -- Reg. Agent Resignation View image in PDF format
05/04/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- REINSTATEMENT View image in PDF format