Entity Name: | PARK AVENUE 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: | 06 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1988 (37 years ago) |
Document Number: | N07509 |
FEI/EIN Number |
592916949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4516 NW 23rd Ave, Gainesville, FL, 32606, US |
Mail Address: | 4516 NW 23rd Ave, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Janka Jason | Director | 1705 NW 57th Street, Gainesville, FL, 32606 |
Payne Heather | Secretary | 1332 NW 58th Terrace, Gainesville, FL, 32606 |
Horvath Steve | Vice President | 1527 NW 57th Street, Gainesville, FL, 32606 |
Mello Scott | President | 1332 NW 58th Terrace, Gainesville, FL, 32606 |
Hensley Linda | Director | 1122 NW 58th Terrace, Gainesville, FL, 32606 |
Pollard Frances C | Agent | 4516 NW 23rd Ave, Gainesville, FL, 32606 |
DANIELS EDDIE | Director | P.O Box 140006, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 4516 NW 23rd Ave, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 4516 NW 23rd Ave, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | Pollard, Frances C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-05 | 4516 NW 23rd Ave, Gainesville, FL 32606 | - |
REINSTATEMENT | 1988-09-27 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State