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 |
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 | - |
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 | - | - |
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