Entity Name: | ALOMA WOODS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 1996 (29 years ago) |
Document Number: | N94000002014 |
FEI/EIN Number | 59-3237896 |
Address: | 323 Circle Drive, Maitland, FL 32751 |
Mail Address: | 323 Circle Drive, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vista Communty Association Management | Agent | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Reese, Edwin | Treasurer | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
GORMAN, JAMES | PRESIDENT | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Hendricks, Sally | Vice President | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
GRIGGS, WALTER | Secretary | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
PARTINGTON, JUSTIN | Director | 323 Circle Drive, Maitland, FL 32751 |
Munzer, Max | Director | 323 Circle Drive, Maitland, FL 32751 |
Gottschalk, Robert | Director | 323 Circle Drive, Maitland, FL 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 323 Circle Drive, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 323 Circle Drive, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Vista Communty Association Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 323 Circle Drive, Maitland, FL 32751 | No data |
REINSTATEMENT | 1996-06-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Resignation | 2016-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State