Search icon

ALOMA WOODS/ESTATES AT ALOMA WOODS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALOMA WOODS/ESTATES AT ALOMA WOODS 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: 18 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 1996 (29 years ago)
Document Number: N94000001932
FEI/EIN Number 593237900

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

Address: 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714, US
Mail Address: 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laird Kelly Vice President 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
PORRAS PETER President 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
Smith Paula Secretary 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
Grossman Connie Director 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
Griggs Walt Treasurer 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
Smith Andra Manager 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
England Virginia Agent 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-07-03 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-07-03 England, Virginia -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
REINSTATEMENT 1996-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State