Search icon

SHOPPES AT AVALON PROPERTY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State