Search icon

ALOMA WOODS PHASE III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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