Entity Name: | AVALON ESTATES OF MERRITT ISLAND HOMEOWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N06000004776 |
FEI/EIN Number |
262245432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 Sea Isle Circle, South Daytona, FL, 32119, US |
Mail Address: | 145 Sea Isle Circle, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mancher Jaqueline | President | 1170 Peachtree St NE, Atlanta, GA, 30339 |
Mancher Jaqueline | Director | 1170 Peachtree St NE, Atlanta, GA, 30339 |
Guerrero Bernice | Secretary | 1170 Peachtree St NE, Atlanta, GA, 30339 |
Goldstein Adam | Treasurer | 1170 Peachtree St NE, Atlanta, GA, 30339 |
STEPHENS JULIE | Agent | 145 Sea Isle Circle, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | STEPHENS, JULIE | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 145 Sea Isle Circle, South Daytona, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 145 Sea Isle Circle, South Daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 145 Sea Isle Circle, South Daytona, FL 32119 | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-26 |
REINSTATEMENT | 2013-10-14 |
Reg. Agent Change | 2013-03-21 |
ANNUAL REPORT | 2012-04-19 |
REINSTATEMENT | 2011-09-23 |
ANNUAL REPORT | 2008-04-02 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State