Search icon

HOMEOWNERS ASSOCIATION OF AVALON COVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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