Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHADOW LAKES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
762458 59-2224240 03/17/1982 FL ACTIVE AMENDMENT 07/11/2016 NONE
Principal Address
14851 state road 52
ste107-158
ste107-158
hudson, FL 34669

Changed: 02/15/2019
Mailing Address
12660 Shadow Ridge Blvd
Hudson, FL 34669

Changed: 03/24/2023
Registered Agent Name & Address Wyllie, Robert
12660 Shadow Ridge Blvd
Hudson, FL 34669

Name Changed: 03/24/2023

Address Changed: 03/24/2023
Officer/Director Detail Name & Address

Title President

Wyllie, Robert
14851 State Road 52
Ste 107-158
Hudson, FL 34669

Title Secretary

Fox, Douglas
14851 state road 52
ste107-158
hudson, FL 34669

Title VP

Jofre, Mike
14851 state road 52
ste107-158
hudson, FL 34669

Title Treasurer

Griese, Allan
14851 state road 52
ste107-158
hudson, FL 34669

Title Director

Edwards, Joseph
14851 state road 52
ste107-158
hudson, FL 34669

Title Director

Kerfer, Vince
14851 state road 52
ste107-158
hudson, FL 34669

Annual Reports
Report YearFiled Date
2023 02/26/2023
2023 03/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
10/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
08/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
06/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
05/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
07/11/2016 -- Amendment View image in PDF format
05/31/2016 -- Reg. Agent Change View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
12/29/2014 -- Amendment View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/02/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format