Search icon

AVIANA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVIANA HOMEOWNERS 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: 30 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: N05000012025
FEI/EIN Number 204312845

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

Key Officers & Management

Name Role Address
OLSON JOHN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
PERKINS JIM Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
WOODALL JEFFREY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FUSCO THOMAS Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
OREILLY BILL Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-03-26 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-03-26 SENTRY MANAGEMENT INC -
REINSTATEMENT 2016-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-11-06 - -
NAME CHANGE AMENDMENT 2005-12-14 AVIANA HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State