Search icon

AVALON BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AVALON BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: N00000004166
FEI/EIN Number 651085325
Address: C/O Alliant Property Management, LLC, 13831 Vector Avenue, Fort Myers, FL, 33907, US
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Avenue, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Strohm John Agent Alliant Property Management, LLC, Fort Myers, FL, 33907

President

Name Role Address
Wheeler Jr. Jerry President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Vice President

Name Role Address
Pilz Leonard Vice President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Treasurer

Name Role Address
Rheinecker Bruce Treasurer C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Secretary

Name Role Address
Goodling Carol Secretary C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Director

Name Role Address
Millette Tina Director C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 C/O Alliant Property Management, LLC, 13831 Vector Avenue, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2017-01-19 C/O Alliant Property Management, LLC, 13831 Vector Avenue, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2017-01-19 Strohm, John No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 Alliant Property Management, LLC, 13831 Vector Avenue, Fort Myers, FL 33907 No data
AMENDED AND RESTATEDARTICLES 2006-04-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State