Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALLIANCE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000008401 42-1688591 08/16/2005 FL ACTIVE AMENDMENT 10/15/2021 NONE
Principal Address
8421 S ORANGE BLOSSOM TRAIL
SUITE 213
ORLANDO, FL 32809

Changed: 02/15/2023
Mailing Address
8421 S ORANGE BLOSSOM TRAIL
SUITE 213
ORLANDO, FL 32809

Changed: 02/15/2023
Registered Agent Name & Address AR LAW GROUP PLLC
8785 SW 165TH AVE
SUITE 103
MIAMI, FL 33193

Name Changed: 02/15/2023

Address Changed: 02/15/2023
Officer/Director Detail Name & Address

Title TREASURER

MENDEZ, JONATHAN E
8421 S ORANGE BLOSSOM TRAIL
SUITE 213
ORLANDO, FL 32809

Title DIRECTOR

GONZALEZ, CARLOS
8421 S ORANGE BLOSSOM TRAIL
SUITE 213
ORLANDO, FL 32809

Title VICE PRESIDENT

OLIVARES, FIORELLA MORALES
8421 S ORANGE BLOSSOM TRAIL
SUITE 213
ORLANDO, FL 32809

Title PRESIDENT

SANCHEZ, DANIEL
8421 S ORANGE BLOSSOM TRAIL
UNIT 213
ORLANDO, FL 32809

Title SECRETARY

DIEGO, ROMERO
8421 S ORANGE BLOSSOM TRAIL
UNIT 213
ORLANDO, FL 32809

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 02/15/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
07/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
11/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/15/2021 -- Amendment View image in PDF format
08/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
07/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- Amendment View image in PDF format
12/02/2019 -- Amendment View image in PDF format
09/25/2019 -- Amendment View image in PDF format
08/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/21/2019 -- Amendment View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
09/20/2018 -- Amendment View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
10/11/2016 -- Amendment View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
11/19/2015 -- Amendment View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
11/03/2014 -- Amendment View image in PDF format
07/24/2014 -- Amendment View image in PDF format
07/21/2014 -- Reg. Agent Resignation View image in PDF format
07/18/2014 -- Off/Dir Resignation View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
08/16/2005 -- Domestic Non-Profit View image in PDF format
08/16/2005 -- Off/Dir Resignation View image in PDF format
08/16/2005 -- Off/Dir Resignation View image in PDF format