Entity Name: | LA TERRE AT AVENIR NEIGHBORHOOD 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: | 08 May 2019 (6 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Feb 2021 (4 years ago) |
Document Number: | N19000004799 |
FEI/EIN Number |
873183205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2688 SE Willoughby Blvd., Stuart, FL, 34994, US |
Address: | 2688 SE WILLOUGHBY BLVD SUITE 101, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER LAW LLP | Agent | 251 NW 23 STREET, MIAMI, FL, 33127 |
Miller Mary Ann | President | 2688 SE Willoughby Blvd., Stuart, FL, 34994 |
Cartlidge RICHARD | Secretary | 2688 SE Willoughby Blvd., Stuart, FL, 34994 |
Rosenberg WILLIAM | Treasurer | 2688 SE Willoughby Blvd., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 2688 SE WILLOUGHBY BLVD SUITE 101, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-20 | HABER LAW LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-20 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2021-11-02 | 2688 SE WILLOUGHBY BLVD SUITE 101, STUART, FL 34997 | - |
AMENDED AND RESTATEDARTICLES | 2021-02-16 | - | - |
AMENDMENT AND NAME CHANGE | 2021-02-12 | LA TERRE AT AVENIR NEIGHBORHOOD ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-11-02 |
Reg. Agent Change | 2021-10-18 |
ANNUAL REPORT | 2021-02-19 |
Amended and Restated Articles | 2021-02-16 |
Amendment and Name Change | 2021-02-12 |
ANNUAL REPORT | 2020-06-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State