Entity Name: | ALOMA PARK HOMEOWNERS 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: | 23 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 1989 (36 years ago) |
Document Number: | 768580 |
FEI/EIN Number |
592941344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING CASSANDRA | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
NAGLE BRIAN | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LEE ELIZABETH | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DAVID DUSTYN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BURBANO NICOLE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-13 | SENTRY MANAGEMENT INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-12 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2015-08-12 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-12 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1989-02-01 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-05 |
AMENDED ANNUAL REPORT | 2015-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State