Detail by Entity Name

Florida Not For Profit Corporation

WINTERMERE POINTE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000005588 59-3550243 09/28/1998 FL ACTIVE
Principal Address
c/o Extreme Management Team
2113 Ruby Red Blvd.
Suite B
Clermont, FL 34714

Changed: 04/30/2025
Mailing Address
c/o Extreme Management Team
2113 Ruby Red Blvd.
Suite B
Clermont, FL 34714

Changed: 04/30/2025
Registered Agent Name & Address Property Management of America LLC dba Extreme Management Team
c/o Extreme Management Team
2113 Ruby Red Blvd.
Suite B
Clermont, FL 34714

Name Changed: 04/30/2025

Address Changed: 04/30/2025
Officer/Director Detail Name & Address

Title Treasurer

Kingsley, Adam
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title President

GOULD, MARLENE
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title VP

DISALVO, JOHN
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title Director

ROEHRBEIN, HANS-georg
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Annual Reports
Report YearFiled Date
2023 03/02/2023
2024 02/21/2024
2025 04/30/2025

Document Images
04/30/2025 -- ANNUAL REPORT View image in PDF format
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
12/06/2016 -- Reg. Agent Change View image in PDF format
10/07/2016 -- Reg. Agent Resignation View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- Reg. Agent Resignation View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- Reg. Agent Change View image in PDF format
12/04/2008 -- Reg. Agent Resignation View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
09/28/1998 -- Domestic Non-Profit View image in PDF format