Search icon

ALTAMONTE RIDGE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ALTAMONTE RIDGE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (29 years ago)
Document Number: 751099
FEI/EIN Number 59-2169027
Address: 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714
Mail Address: 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America LLC dba Extreme Management Team Agent 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714

Director

Name Role Address
KOLLAIAN, LAURA Director 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714
Banta, Gavin Director 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Manager

Name Role Address
Hayden, Edward Manager 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Authorized Signor

Name Role Address
Hayden, Edward Authorized Signor 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

President

Name Role Address
BANTA, CATHY President 2113 Ruby Red Boulevard, Suite B Clermont, FL 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2024-08-27 Property Management of America LLC dba Extreme Management Team No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 No data
REINSTATEMENT 1995-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001023887 TERMINATED 1000000502601 SEMINOLE 2013-05-14 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000608235 TERMINATED 1000000312421 SEMINOLE 2012-08-28 2032-09-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State