Detail by Entity Name

Florida Not For Profit Corporation

DEANS LANDING AT SHEFFIELD FOREST HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N20209 59-2816503 04/17/1987 FL ACTIVE
Principal Address
c/o HMI
760 FLORIDA CENTRAL PKWY
Suite #200
LONGWOOD, FL 32750

Changed: 03/07/2023
Mailing Address
c/o HMI
760 FLORIDA CENTRAL PKWY
Suite #200
LONGWOOD, FL 32750

Changed: 03/07/2023
Registered Agent Name & Address HMI
c/o HMI
760 FLORIDA CENTRAL PKWY
Suite #200
LONGWOOD, FL 32750

Name Changed: 03/07/2023

Address Changed: 03/07/2023
Officer/Director Detail Name & Address

Title President

MOSS, MARK
12301 Lake Underhill Road
Ste. 259
Orlando, FL 32828

Title Vice-President

JARRELL, BETTY
12301 Lake Underhill Road
Ste. 259
Orlando, FL 32828

Title Treasurer

SIXTO, NICOLAS
12301 Lake Underhill Road
Ste. 259
Orlando, FL 32828

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/07/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
12/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- Reg. Agent Change View image in PDF format
12/23/2004 -- Reg. Agent Resignation View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format