Search icon

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

Company Details

Entity Name: ESTATES AT 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: 21 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: N94000005743
FEI/EIN Number 593282997

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMANN CONNIE President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
LAWTON DOUG Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
ALVAREZ MARIA Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HEBERT CURT Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MANNING KELVIN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HEDLUND ANDREA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-07-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-07-01 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDMENT 2016-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907338 TERMINATED 1000000497806 ORANGE 2013-04-25 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-01
Reg. Agent Resignation 2021-06-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State