Entity Name: | ALOMA WOODS PHASE III 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: | 05 Apr 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 1996 (29 years ago) |
Document Number: | N96000001861 |
FEI/EIN Number |
593400203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714, US |
Address: | 5918 GOLDEN PINE CT, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROY FAROH | President | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
RODRIGUEZ DENNIS | Director | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
SMITH ANDRA | Manager | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
NOOPUR PATEL | Treasurer | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
POWERS GREIG | Vice President | 411 W Lake Brantley Rd, Altamonte Springs, FL, 32714 |
Debonise Gayla | Secretary | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
ENGLAND VIRGINIA | Agent | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-25 | ENGLAND, VIRGINIA | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 5918 GOLDEN PINE CT, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-18 | 5918 GOLDEN PINE CT, OVIEDO, FL 32765 | - |
AMENDMENT | 1996-08-28 | - | - |
AMENDMENT | 1996-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State