Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALDEA RESERVE HOME OWNERS ASSOCIATION, A FLORIDA NOT FOR PROFIT CORPORATION

Filing Information
N05000000010 20-5069937 12/30/2004 FL ACTIVE CANCEL ADM DISS/REV 09/21/2005 NONE
Principal Address
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Changed: 04/30/2024
Mailing Address
9100 CONROY WINDERMERE RD.
STE 200
WINDERMER, FL 34786

Changed: 02/01/2024
Registered Agent Name & Address Beacon Community Management
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Name Changed: 04/30/2024

Address Changed: 02/01/2024
Registered Agent Resigned: 01/22/2024
Officer/Director Detail Name & Address

Title President, Director

IRANI, RAIYOMOND
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Title VP, Director

SAMAROO, RAJESH
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Title Treasurer, Director

FORREST, MARC
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Title AGENT

ST. CLAIR, SCOTT
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Annual Reports
Report YearFiled Date
2023 04/12/2023
2024 02/01/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/22/2024 -- Reg. Agent Resignation View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
09/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
09/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
07/28/2011 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
08/12/2009 -- ANNUAL REPORT View image in PDF format
07/21/2009 -- Off/Dir Resignation View image in PDF format
07/21/2009 -- Reg. Agent Resignation View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- Reg. Agent Resignation View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
08/23/2006 -- Reg. Agent Change View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
12/30/2005 -- Domestic Non-Profit View image in PDF format
09/21/2005 -- REINSTATEMENT View image in PDF format
08/29/2005 -- Amendment and Name Change View image in PDF format