Entity Name: | AVESA TOWNHOMES HOMEOWNERS 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: | 16 Nov 2018 (6 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | N18000012176 |
FEI/EIN Number |
832565702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romeo Joseph | President | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
Peruru Shashidhar | Secretary | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
Mathurin Johny | Vice President | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
De Los Santos Mirla | Director | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-20 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2024-05-20 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-20 | Home Encounter, HECM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2019-01-23 | AVESA TOWNHOMES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-11-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-26 |
Reg. Agent Change | 2020-07-31 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-01 |
Amended/Restated Article/NC | 2019-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State