Search icon

AVELAR CREEK SOUTH TOWNHOMES ASSOCIATION, INC.

Company Details

Entity Name: AVELAR CREEK SOUTH TOWNHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2006 (19 years ago)
Document Number: N06000006530
FEI/EIN Number 205446894
Address: c/o Merit, Inc., 1460 Oakfield Dr., Brandon, FL, 33511, US
Mail Address: c/o Merit, Inc., 3433 Lithia Pinecrest Rd. #301, Valrico, FL, 33596, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
MERIT, INC. Agent

Vice President

Name Role Address
Brown Melissa Vice President c/o Merit, Inc., Valrico, FL, 33596

Treasurer

Name Role Address
Wright Anne Treasurer c/o Merit, Inc., Valrico, FL, 33596

Director

Name Role Address
Adams Devinn Director c/o Merit, Inc., Valrico, FL, 33596

President

Name Role Address
Stout Keisha President c/o Merit, Inc., Valrico, FL, 33596

Secretary

Name Role Address
Thomas Pamela Secretary c/o Merit, Inc., Valrico, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 c/o Merit, Inc., 1460 Oakfield Dr., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2022-04-26 c/o Merit, Inc., 1460 Oakfield Dr., Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2021-03-30 Merit, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1460 Oakfield Dr., Brandon, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
Reg. Agent Resignation 2021-01-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State