Search icon

ALIKI GOLD COAST CONDOMINIUM NO. ONE MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALIKI GOLD COAST CONDOMINIUM NO. ONE MANAGEMENT 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: 12 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jun 2004 (21 years ago)
Document Number: N01889
FEI/EIN Number 592412822

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

Key Officers & Management

Name Role Address
LOUK MARY President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FAGAN HEATHER Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FLAHERTY JUDE Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CLARK VICKI Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MONK DON Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-09-11 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CANCEL ADM DISS/REV 2004-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State