Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD FOREST ORANGE COUNTY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000004348 59-3341611 09/08/1995 FL ACTIVE
Principal Address
4327 S. Hwy 27 #415
Clermont, FL 34711

Changed: 05/05/2021
Mailing Address
4327 S. Hwy 27 #415
Clermont, FL 34711

Changed: 05/05/2021
Registered Agent Name & Address TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Name Changed: 05/05/2021

Address Changed: 05/05/2021
Officer/Director Detail Name & Address

Title President

Bobb, Alexis K
c/o TPS Association Management Services
4327 S Hwy 27 #415
Clermont, FL 34711

Title Treasurer

Mirek, Debra L
c/o TPS Association Management Services, L
4327 S. Hwy 27 #415
Clermont, FL 34711

Title Secretary

Bowe, Douglas B
c/o TPS Association Management Services
4327 S Hwy 27 #415
Clermont, FL 34711

Title Director

Collins, Judy K
c/o TPS Association Management Services
4327 S Hwy 27 #415
Clermont, FL 34711

Title Director

Barrett, Michael D
c/o TPS Association Management Services
4327 S Hwy 27 #415
Clermont, FL 34711

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/07/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/07/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
05/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- Reg. Agent Change 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
04/08/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- ANNUAL REPORT View image in PDF format
01/02/2001 -- Reg. Agent Change View image in PDF format
11/24/2000 -- Reg. Agent Resignation View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format