Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AURORA HOMES SUBDIVISION HOMEOWNERS, INC.
Filing Information
762411
NONE
03/12/1982
FL
ACTIVE
REINSTATEMENT
09/25/1995
Principal Address
Changed: 07/09/2017
10812 denali drive
CLERMONT, FL 34711
CLERMONT, FL 34711
Changed: 07/09/2017
Mailing Address
Changed: 07/09/2017
10812 DENALI DRIVE
CLERMONT, FL 34711
CLERMONT, FL 34711
Changed: 07/09/2017
Registered Agent Name & Address
Aurora Homes Subdivision Homeowners , inc
Name Changed: 08/30/2024
Address Changed: 07/09/2017
10812 DENALI DRIVE
CLERMONT, FL 34711
CLERMONT, FL 34711
Name Changed: 08/30/2024
Address Changed: 07/09/2017
Officer/Director Detail
Name & Address
Title President
CRUZ, ESTEBON
Title VP
Neal, Linda
Title Secretary
Brown , Deborah
Title TREASURER
CARY, ERNEST L
Title Sergeant at Arms
Oliver , Reggie d
Title President
CRUZ, ESTEBON
10812 DENALI DRIVE
CLERMONT, FL 34711
CLERMONT, FL 34711
Title VP
Neal, Linda
10601 Denali Drive
CLERMONT, FL 34711
CLERMONT, FL 34711
Title Secretary
Brown , Deborah
9805 lakeshore dr
CLERMONT, FL 34711
CLERMONT, FL 34711
Title TREASURER
CARY, ERNEST L
9821 LAKESHORE DRIVE
CLERMONT, FL 34711
CLERMONT, FL 34711
Title Sergeant at Arms
Oliver , Reggie d
10824 Denali Drive
CLERMONT, FL 34711
CLERMONT, FL 34711
Annual Reports
Report Year | Filed Date |
2023 | 02/08/2023 |
2024 | 04/24/2024 |
2024 | 08/30/2024 |
Document Images