Search icon

VILLA DEL SOL HOMEOWNERS ASSOC. OF AVON PARK, INC. - Florida Company Profile

Company Details

Entity Name: VILLA DEL SOL HOMEOWNERS ASSOC. OF AVON PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 07 Feb 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Feb 2007 (18 years ago)
Document Number: N01295
FEI/EIN Number 592550373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 830 S Anglim Ave, AVON PARK, FL, 33825, US
Mail Address: 830 S Anglim Ave, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newman Al Treasurer 859 S Arlene Ave, Avon Park, FL, 33825
Salm Annette Secretary 865 Anglim Avenue, Avon Park, FL, 33825
Brastrom Joy President 830 S Anglim Ave, Avon Park, FL, 33825
Lesesne Pitts Vice President 836 S Anglim Ave, Avon Park, FL, 33825
Middlesworth Carol Director 1232 W Bohland, AVON PARK, FL, 33825
Budman Brice Director 868 S Jean Ave, Avon Park, FL, 33825
LECONEY SCOTT Agent 425 S. COMMERCE AVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 830 S Anglim Ave, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2022-03-08 830 S Anglim Ave, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2012-01-25 LECONEY, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 425 S. COMMERCE AVE, SEBRING, FL 33870 -
AMENDMENT AND NAME CHANGE 2007-02-02 VILLA DEL SOL HOMEOWNERS ASSOC. OF AVON PARK, INC. -
AMENDMENT 1988-02-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State