Entity Name: | AVENDALE OWNERS' ASSOCIATION, 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 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Mar 2005 (20 years ago) |
Document Number: | N02000000906 |
FEI/EIN Number |
043619183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAUSIER CHARLES E | Agent | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
JONES JUSTIN | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Hamilton Jason | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Ishak Antoine | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Jackson Monica | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Rode Janet | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | GLAUSIER, CHARLES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 | - |
AMENDED AND RESTATEDARTICLES | 2005-03-23 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2002-06-17 | AVENDALE OWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2017-12-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State