Search icon

ALOMA WOODS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALOMA WOODS HOMEOWNERS 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: 22 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 1996 (29 years ago)
Document Number: N94000002014
FEI/EIN Number 593237896

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

Address: 323 Circle Drive, Maitland, FL, 32751, US
Mail Address: 323 Circle Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reese Edwin Treasurer 323 Circle Drive, Maitland, FL, 32751
GORMAN JAMES President 323 Circle Drive, Maitland, FL, 32751
Hendricks Sally Vice President 323 Circle Drive, Maitland, FL, 32751
GRIGGS WALTER Secretary 323 Circle Drive, Maitland, FL, 32751
PARTINGTON JUSTIN Director 323 Circle Drive, Maitland, FL, 32751
Munzer Max Director 323 Circle Drive, Maitland, FL, 32751
Vista Communty Association Management Agent 323 Circle Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 323 Circle Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-02-02 323 Circle Drive, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Vista Communty Association Management -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 323 Circle Drive, Maitland, FL 32751 -
REINSTATEMENT 1996-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State