Detail by Entity Name

Florida Not For Profit Corporation

SHEOAH HIGHLANDS, INC.

Filing Information
725671 59-1900323 02/27/1973 FL ACTIVE
Principal Address
301 W SR 434
Suite 325
Winter Springs, FL 32708

Changed: 03/16/2023
Mailing Address
P O BOX 195541
WINTER SPRINGS, FL 32719-5541

Changed: 07/21/2020
Registered Agent Name & Address Properties, Paine-Anderson
301 W. SR 434
Suite 325
Winter Springs, FL 32708

Name Changed: 03/16/2023

Address Changed: 03/16/2023
Officer/Director Detail Name & Address

Title DP

Tiffany, Melissa
301 W. SR 434
325
WINTER SPRINGS, FL 32708

Title DST

Enslin, Esperanza
301 W. SR 434
325
Winter Springs, FL 32708

Title DVP

Jackson, Tyler
301 W. SR 434
325
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/16/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
10/27/2006 -- Reg. Agent Change View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- Reg. Agent Change View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- Reg. Agent Change View image in PDF format
06/04/2004 -- Reg. Agent Resignation View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format