Search icon

AVENDALE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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