Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FALLS @ SHERIDAN COMMUNITY ASSOCIATION, INC.

Filing Information
N95000005876 59-3348572 12/11/1995 FL ACTIVE
Principal Address
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Changed: 10/12/2023
Mailing Address
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Changed: 10/12/2023
Registered Agent Name & Address Artemis Lifestyle Services, Inc.
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Name Changed: 10/12/2023

Address Changed: 10/12/2023
Officer/Director Detail Name & Address

Title President

Ferguson, Michael R
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title VP

Michele, Paul Jr
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title Asst. Treasurer

BYORNI, Michael J
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title Secretary

Pearson, Christopher J
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title Director

Smura, Thomas E
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title Director

Naughton, Robin Lori
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 10/12/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
10/26/2023 -- Reg. Agent Resignation View image in PDF format
10/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
10/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- Reg. Agent Change View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
03/10/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- Reg. Agent Change View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format