Entity Name: | ALHAMBRA VILLAGE NO. 1 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: | 30 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 1994 (31 years ago) |
Document Number: | 760276 |
FEI/EIN Number |
592128994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4551 CASTLEPALM RD, ORLANDO, FL, 32839, US |
Mail Address: | 10226 CURRY FORD ROAD, SUITE 107 PMB 46, Orlando, FL, 32825, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burgess Robert | President | 10226 CURRY FORD ROAD, Orlando, FL, 32825 |
Garcia Mairaliz | Secretary | 10226 CURRY FORD ROAD, Orlando, FL, 32825 |
Gonzalez Carlos | Vice President | 10226 CURRY FORD ROAD, Orlando, FL, 32825 |
Voss Jennifer | Treasurer | 10226 CURRY FORD ROAD, Orlando, FL, 32825 |
KOEN LESLEY | Director | 10226 CURRY FORD ROAD, Orlando, FL, 32825 |
SOARING MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-20 | 4551 CASTLEPALM RD, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-20 | SOARING MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-20 | 10226 CURRY FORD ROAD, SUITE 107 PMB 46, Orlando, FL 32825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-30 | 4551 CASTLEPALM RD, ORLANDO, FL 32839 | - |
REINSTATEMENT | 1994-05-09 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1994-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-08-20 |
AMENDED ANNUAL REPORT | 2023-08-07 |
AMENDED ANNUAL REPORT | 2023-07-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-18 |
AMENDED ANNUAL REPORT | 2019-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State