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 |
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 | - |
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 | - | - |
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 |
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