Search icon

AVONDALE HOMEOWNER'S ASSOCIATION OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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