Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SILVER LAKE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N19494 59-2877230 03/03/1987 FL ACTIVE
Principal Address
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Changed: 04/21/2022
Mailing Address
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Changed: 04/21/2022
Registered Agent Name & Address PREMIER ASSOCIATION MANAGEMENT LLC
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Name Changed: 03/18/2024

Address Changed: 09/12/2017
Officer/Director Detail Name & Address

Title President

BRAIN, JAKE
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Treasurer

Henderson, Wally
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title VP

Johnson, Harry
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Secretary

Bradshaw, Rick
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Fernandez, Jay
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Gibson, Matt
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Hartwich, Edmond
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/31/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
09/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- Reg. Agent Change View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format