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 |
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 | - |
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. | - |
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