Entity Name: | AVATAR RETIREMENT COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1997 (28 years ago) |
Document Number: | F97000006080 |
FEI/EIN Number |
650788927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251, US |
Mail Address: | 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251, US |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AVATAR RETIREMENT COMMUNITIES, INC., NEW YORK | 2424872 | NEW YORK |
Name | Role | Address |
---|---|---|
KEMPTON JOHN S | President | 551 NORTH CATTLEMEN RD., SARASOTA, FL, 34232 |
SHEPPARD SHANNON | Vice President | 3030 N. ROCKY POINT DR., TAMPA, FL, 33607 |
VANHYFTE CURTIS ("CURT" | Chief Financial Officer | 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251 |
SHERMAN DARRELL C | Secretary | 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251 |
MERRILL S. T | Vice President | 3030 N. ROCKY POINT DR., TAMPA, FL, 33607 |
ESTRADA CAROLINE S | Asst | 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-02 | 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 | - |
CHANGE OF MAILING ADDRESS | 2018-10-02 | 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000466686 | ACTIVE | 1000000665384 | MIAMI-DADE | 2015-04-10 | 2025-04-17 | $ 4,863.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000744626 | LAPSED | 1000000322299 | MIAMI-DADE | 2012-10-18 | 2022-10-25 | $ 1,419.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-09 |
Reg. Agent Change | 2022-01-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-11-05 |
AMENDED ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2019-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State