Search icon

ALLIANCE REALTY ADVISORS I, INC.

Company Details

Entity Name: ALLIANCE REALTY ADVISORS I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000059420
FEI/EIN Number 59-3583269
Address: 1404 MAGNA COURT, ORLANDO, FL 32804
Mail Address: 1404 MAGNA COURT, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARNER, JAMES EJR. Agent 1404 MAGNA COURT, ORLANDO, FL 32804

President

Name Role Address
GARNER, JAMES EJR President 1404 MAGNA COURT, ORLANDO, FL 32804

Chairman

Name Role Address
GARNER, JANINA T Chairman 1404 MAGNA COURT, ORLANDO, FL 32804

Secretary

Name Role Address
WELCH, SUSAN ER Secretary 1404 MAGNA, COURT ORLANDO, FL 32804
GARNER, STEFANIE ER Secretary 1404 MAGNA COURT, ORLANDO, FL 32804

Treasurer

Name Role Address
WELCH, SUSAN ER Treasurer 1404 MAGNA, COURT ORLANDO, FL 32804
GARNER, STEFANIE ER Treasurer 1404 MAGNA COURT, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 1404 MAGNA COURT, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2007-01-22 1404 MAGNA COURT, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 1404 MAGNA COURT, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2005-11-10 GARNER, JAMES EJR. No data

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25
Reg. Agent Change 2005-11-10
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State