Search icon

AURORA HOMES SUBDIVISION HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: AURORA HOMES SUBDIVISION HOMEOWNERS, 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: 12 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: 762411
Address: 10601 Denali Drive, CLERMONT, FL, 34711, US
Mail Address: 10601 Denali Drive, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ESTEBON President 10812 DENALI DRIVE, CLERMONT, FL, 34711
Neal Linda Vice President 10601 Denali Drive, CLERMONT, FL, 34711
Brown Deborah Secretary 9805 lakeshore dr, CLERMONT, FL, 34711
CARY ERNEST L Treasurer 9821 LAKESHORE DRIVE, CLERMONT, FL, 34711
Oliver Reggie d Serg 10824 Denali Drive, CLERMONT, FL, 34711
AURORA HOMES SUBDIVISION HOMEOWNERS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Neal, Linda R, President -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 10601 DENALI DRIVE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 10601 Denali Drive, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-12-11 10601 Denali Drive, CLERMONT, FL 34711 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State