Search icon

AURORA HOMES SUBDIVISION HOMEOWNERS, INC.

Company Details

Entity Name: AURORA HOMES SUBDIVISION HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: 762411
FEI/EIN Number N/A
Address: 10601 Denali Drive, CLERMONT, FL 34711
Mail Address: 10601 Denali Drive, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Neal, Linda R, President Agent 10601 DENALI DRIVE, CLERMONT, FL 34711

President

Name Role Address
Neal, Linda R President 10601 Denali Drive, CLERMONT, FL 34711

Sergeant at Arms

Name Role Address
Diaz, Rachel Sergeant at Arms 10624 Denali Drive, CLERMONT, FL 34711

Vice President

Name Role Address
Ketchum, Matthew Vice President 10720 Denali Drive, Clermont, FL 34711

Treasurer

Name Role Address
Neumann, Heike Treasurer 10623 Denali Drive, Clermont, FL 34711

Secretary

Name Role Address
Engelhardt, Thomas Secretary 10729 Denali Drive, Clermont, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Neal, Linda R, President No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 10601 DENALI DRIVE, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 10601 Denali Drive, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-12-11 10601 Denali Drive, CLERMONT, FL 34711 No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 05 Feb 2025

Sources: Florida Department of State