Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHERIDAN GLEN HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N95000005323 65-0650208 11/08/1995 FL ACTIVE
Principal Address
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Changed: 03/10/2023
Mailing Address
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Changed: 03/10/2023
Registered Agent Name & Address Grady Legal, PA
1645 SE 3rd Court
Suite 204
Deerfield Beach, FL 33441

Name Changed: 04/04/2022

Address Changed: 03/10/2023
Registered Agent Resigned: 03/07/2016
Officer/Director Detail Name & Address

Title President

Taylor Hans, Stephanie
Premier Association Services
2800 W. State rd 84
118
Ft. Lauderdale, FL 33312

Title VP

Malmborg, Miles
Premier Association Services
2800 W. State rd 84
118
Ft. Lauderdale, FL 33312

Title Treasurer

Clavarie, Karlene
Premier Association Services
2800 W. State rd 84
118
Ft. Lauderdale, FL 33312

Title Secretary

Ozturan, Mehmet
Premier Association Services
2800 W. State Rd 84
118
Ft. Lauderdale, FL 33312

Title Director

Bustamante, Joany
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Title Director

Bustamante, Joany
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Title Director

Rivero, Larry
C/O PREMIER ASSOCIATION SERVICES
10112 USA TODAY WAY
Miramar, FL 33025

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/10/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
08/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- Reg. Agent Resignation View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
11/02/2011 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format