Search icon

MCGREGOR WOODS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MCGREGOR WOODS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: 749689
FEI/EIN Number 591972742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemon Tracy President c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Albright Brendan Vice President c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Barriager Brian Treasurer c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Stites Shelby Secretary c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Guinee John Director c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Loudermilk Rose Director c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent c/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-03-17 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Strohm, John -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
AMENDED AND RESTATEDARTICLES 2008-04-18 - -
AMENDMENT 1987-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
Reg. Agent Resignation 2020-01-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State