Search icon

AZALEA HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AZALEA HOMEOWNER'S 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: 15 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2004 (21 years ago)
Document Number: N95000004416
FEI/EIN Number 593368090

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

Mail Address: 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714, US
Address: 1610 RED RUFFLE CT, GOTHA, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERNER JUDITH President 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
McNeil Danielle Vice President 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
MARKS CHRISTY L Secretary 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
MARKS CHRISTY L Treasurer 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
SMITH ANDRA Manager 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
Tyndall Angela Director 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
Wynn Stacey Director 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
ENGLAND VIRGINIA Agent 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-17 ENGLAND, VIRGINIA -
CHANGE OF MAILING ADDRESS 2019-04-12 1610 RED RUFFLE CT, GOTHA, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1610 RED RUFFLE CT, GOTHA, FL 34734 -
REINSTATEMENT 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State