Search icon

AVATAR RETIREMENT COMMUNITIES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AVATAR RETIREMENT COMMUNITIES, INC., NEW YORK 2424872 NEW YORK

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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