Search icon

AVALON ESTATES OF MERRITT ISLAND HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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