Search icon

ALOMA WOODS/ESTATES AT ALOMA WOODS ASSOCIATION, INC.

Company Details

Entity Name: ALOMA WOODS/ESTATES AT ALOMA WOODS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3237900
Address: 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714
Mail Address: 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
England, Virginia Agent 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714

VICE PRESIDENT

Name Role Address
Laird, Kelly VICE PRESIDENT 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714

President

Name Role Address
PORRAS, PETER President 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714

Secretary

Name Role Address
Smith, Paula Secretary 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714

Director

Name Role Address
Grossman, Connie Director 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714
Powers, Greig Director 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714

Treasurer

Name Role Address
Griggs, Walt Treasurer 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714

Manager

Name Role Address
Smith, Andra Manager 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 No data
CHANGE OF MAILING ADDRESS 2024-07-03 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2024-07-03 England, Virginia No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 No data
REINSTATEMENT 1996-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 02 Feb 2025

Sources: Florida Department of State