Detail by Entity Name

Florida Not For Profit Corporation

ALHAMBRA AT POINCIANA OWNERS ASSOCIATION, INC.

Filing Information
N23423 65-0019346 11/12/1987 FL ACTIVE AMENDMENT 12/04/1989 NONE
Principal Address
500 Cypress Parkway
Kissimmee, FL 34759

Changed: 04/30/2022
Mailing Address
5323 Millenia Lake Blvd
Suite 120
Orlando, FL 32839

Changed: 04/27/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 04/30/2022

Address Changed: 04/30/2022
Officer/Director Detail Name & Address

Title VP, Annual Report Signer, Secretary, Director

Pelosi, Cheryl
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title President, Director

Shields, Tim
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director, VP

Wolstenholme, Sarah
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Treasurer, Director

Wolner, John
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

Kellowan, Simond
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
05/16/2018 -- Reg. Agent Change View image in PDF format
05/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
09/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
08/11/2009 -- Reg. Agent Change View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
08/09/2000 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format