Search icon

SHOPPES AT AVALON PROPERTY ASSOCIATION, INC.

Company Details

Entity Name: SHOPPES AT AVALON PROPERTY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: N09000000149
FEI/EIN Number 32-0301378
Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Mail Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Hausfeld Greg President 11501 Northlake Drive, Cincinnati, OH, 45249

Vice President

Name Role Address
Davidson Nikki Vice President 11501 Northlake Drive, Cincinnati, OH, 45249
Riethman Greg Vice President 11501 Northlake Drive, Cincinnati, OH, 45249

Secretary

Name Role Address
Riethman Greg Secretary 11501 Northlake Drive, Cincinnati, OH, 45249

Treasurer

Name Role Address
Riethman Greg Treasurer 11501 Northlake Drive, Cincinnati, OH, 45249

Director

Name Role Address
Riethman Greg Director 11501 Northlake Drive, Cincinnati, OH, 45249

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 No data
CHANGE OF MAILING ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 No data
REGISTERED AGENT NAME CHANGED 2022-03-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDED AND RESTATEDARTICLES 2018-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2022-03-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2020-01-03
ANNUAL REPORT 2019-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State