Search icon

ALMOND TREE ESTATES HOMEOWNER'S ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: ALMOND TREE ESTATES HOMEOWNER'S 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: 17 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2001 (23 years ago)
Document Number: N24885
FEI/EIN Number 592874139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anne Elizabeth Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714
Brown Bruce Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Palmenter John Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Hillenbrand Michelle Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd, Clermont, FL, 34714
Lockard Mark President 2113 Ruby Red Blvd, Clermont, FL, 34714
Porro Manny Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-04-10 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Property Management of America LLC dba Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-07-31
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State