Search icon

AVALON WOODS CORPORATION

Company Details

Entity Name: AVALON WOODS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2000 (24 years ago)
Document Number: F32436
FEI/EIN Number 59-2113265
Address: 812 CENTERBROOK DR, BRANDON, FL 33511-8062
Mail Address: 812 CENTERBROOK DR, BRANDON, FL 33511-8062
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS, Sharon M Agent 812 CENTERBROOK DR, BRANDON, FL 33511-8062

PTDV

Name Role Address
DANIELS, Sharon M PTDV 812 CENTERBROOK DR, BRANDON, FL 33511-8062

Secretary

Name Role Address
DANIELS, SHARON M Secretary 812 CENTERBROOK DR, BRANDON, FL 33511-8062
KAKNES, STACEY Secretary 812 CENTERBROOK DR, BRANDON, FL 33511-8062

Vice President

Name Role Address
DANIELS, SHARON M Vice President 812 CENTERBROOK DR, BRANDON, FL 33511-8062

Assistant Treasurer

Name Role Address
SHAW, BETSY Assistant Treasurer 812 CENTERBROOK DR, BRANDON, FL 33511-8062

Administrator

Name Role Address
KAKNES, STACEY Administrator 812 CENTERBROOK DR, BRANDON, FL 33511-8062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 DANIELS, Sharon M No data
CHANGE OF MAILING ADDRESS 2012-03-24 812 CENTERBROOK DR, BRANDON, FL 33511-8062 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 812 CENTERBROOK DR, BRANDON, FL 33511-8062 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 812 CENTERBROOK DR, BRANDON, FL 33511-8062 No data
REINSTATEMENT 2000-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State