Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLES OF LAKE HANCOCK HOMEOWNERS ASSOCIATION, INC.

Filing Information
N96000002533 59-3435875 05/06/1996 FL ACTIVE REINSTATEMENT 04/05/2005
Principal Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Changed: 04/30/2024
Mailing Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Changed: 04/30/2024
Registered Agent Name & Address Property Management of America LLC dba Extreme Management Team
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title President

Matteucci, Paul
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title Secretary

Larsen Elarousy, Brianne
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title Treasurer

WARD, AMANDA
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title VP

ROSS, LEIGH
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Annual Reports
Report YearFiled Date
2023 02/21/2023
2023 11/02/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
11/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
07/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
09/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- 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
04/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- REINSTATEMENT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
10/18/2002 -- REINSTATEMENT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- ANNUAL REPORT View image in PDF format
05/06/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format