Entity Name: | AVALON PRESERVE CONDOMINIUM 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: | 29 Oct 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Nov 2008 (16 years ago) |
Document Number: | N04000010305 |
FEI/EIN Number |
201893911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALIN MIKE | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LUNDQUIST JIM | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
RANWEILER GREG | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
EISERT TOM | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LEMKE LEE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-25 | SENTRY MANAGEMENT INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-14 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2015-07-14 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-14 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CANCEL ADM DISS/REV | 2008-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-12 |
AMENDED ANNUAL REPORT | 2015-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State