Detail by Entity Name

Florida Not For Profit Corporation

WETHERBEE LAKES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N00000007950 59-3741092 12/01/2000 FL ACTIVE REINSTATEMENT 10/31/2002
Principal Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Changed: 02/21/2024
Mailing Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Changed: 02/21/2024
Registered Agent Name & Address Property Management of America LLC DBA Extreme Management Team
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Name Changed: 04/19/2023

Address Changed: 02/21/2024
Officer/Director Detail Name & Address

Title President

HERNANDEZ, RAUL
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title Secretary, Treasurer

LONDONO, RAQUEL K
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title VP

MANNIX, LUZ S
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/19/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
07/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2022 -- Reg. Agent Change View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
06/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- 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
08/16/2012 -- Reg. Agent Change View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Reg. Agent Change View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
10/31/2002 -- REINSTATEMENT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
12/01/2000 -- Domestic Non-Profit View image in PDF format