Entity Name: | AVONDALE HOMEOWNER'S ASSOCIATION OF TALLAHASSEE, 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: | 22 Oct 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Feb 1999 (26 years ago) |
Document Number: | N23136 |
FEI/EIN Number |
592899538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 719 East Park Avenue, Tallahassee, FL, 32301, US |
Mail Address: | P O BOX 14662, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeremy Rhodes | Vice President | P O BOX 14662, TALLAHASSEE, FL, 32317 |
McKee Kayla | Regi | 719 East Park Avenue, Tallahassee, FL, 32301 |
Jordan Olivia | President | P O BOX 14662, TALLAHASSEE, FL, 32317 |
Bruner Pat | Secretary | P O BOX 14662, TALLAHASSEE, FL, 32317 |
O'Leary Rose | Director | P O BOX 14662, TALLAHASSEE, FL, 32317 |
Walker Joe | Treasurer | P O BOX 14662, TALLAHASSEE, FL, 32317 |
McKee Kayla | Agent | 719 East Park Avenue, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 719 East Park Avenue, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 719 East Park Avenue, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 719 East Park Avenue, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | McKee, Kayla | - |
AMENDED AND RESTATEDARTICLES | 1999-02-22 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1996-01-09 | AVONDALE HOMEOWNER'S ASSOCIATION OF TALLAHASSEE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State