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 |
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 |
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 | - | - |
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