Search icon

AVALON OWNERSHIP ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVALON OWNERSHIP 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 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: N29177
FEI/EIN Number 592990974

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Smart Choice Realty & Management, 14260 W Newberry Road #192, NEWBERRY, FL, 32669, US
Mail Address: C/O Smart Choice Realty & Management, 14260 W Newberry Road #192, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giddings Leslie Secretary C/O Smart Choice Realty & Management, NEWBERRY, FL, 32669
NEWMAN RICHARD Vice President C/O Smart Choice Realty & Management, NEWBERRY, FL, 32669
ABDON BRUCE Director C/O Smart Choice Realty & Management, NEWBERRY, FL, 32669
Oen Brian President C/O Smart Choice Realty & Management, NEWBERRY, FL, 32669
Brophy Andy Director C/O Smart Choice Realty & Management, NEWBERRY, FL, 32669
Camfferman Loretta Regi C/O Smart Choice Realty & Management, NEWBERRY, FL, 32669
SMART CHOICE REALTY AND MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 14260 W Newberry Road #192, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 C/O Smart Choice Realty & Management, 14260 W Newberry Road #192, Suite 192, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-03-20 C/O Smart Choice Realty & Management, 14260 W Newberry Road #192, Suite 192, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Smart Choice Realty and Management, Inc -
AMENDMENT 2015-06-04 - -
AMENDMENT 1997-04-07 - -
AMENDMENT 1989-02-17 - -
RESTATED ARTICLES 1989-02-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-10
Amendment 2015-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State