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 |
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 |
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 | - | - |
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