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 |
Name | Role | Address |
---|---|---|
Strohm John | Agent | Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Wheeler Jr. Jerry | President | C/O Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Pilz Leonard | Vice President | C/O Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Rheinecker Bruce | Treasurer | C/O Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Goodling Carol | Secretary | C/O Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Millette Tina | Director | C/O Alliant Property Management, LLC, Fort Myers, FL, 33907 |
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 |
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