Entity Name: | HOMEOWNERS ASSOCIATION OF AVALON COVE, 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: | 15 Aug 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | N18000008837 |
FEI/EIN Number |
86-1693597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US |
Mail Address: | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ward Michael J | Vice President | c/o Beacon Community Management, Windermere, FL, 34786 |
Forrest Marc | Treasurer | c/o Beacon Community Management, Windermere, FL, 34786 |
ST. CLAIR SCOTT | AGEN | c/o Beacon Community Management, Windermere, FL, 34786 |
Jusas Brian | President | c/o Beacon Community Management, Windermere, FL, 34786 |
BEACON COMMUNITY MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | BEACON COMMUNITY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
NAME CHANGE AMENDMENT | 2020-01-29 | HOMEOWNERS ASSOCIATION OF AVALON COVE, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-01 |
Reg. Agent Resignation | 2024-01-03 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-21 |
Name Change | 2020-01-29 |
ANNUAL REPORT | 2019-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State