Entity Name: | SHOPPES AT AVALON PROPERTY 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Mail Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Riethman Greg | Director | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Hausfeld Greg | President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Davidson Nikki | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Riethman Greg | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Riethman Greg | Secretary | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Riethman Greg | Treasurer | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2018-11-13 | - | - |
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 Apr 2025
Sources: Florida Department of State