Search icon

AAVI, INC.

Company Details

Entity Name: AAVI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1993 (32 years ago)
Document Number: N93000001110
FEI/EIN Number 65-0406418
Address: C/O NEWBY MANAGEMENT CORP., 3310 US HWY 301 NORTH, ELLENTON, FL 34222
Mail Address: C/O NEWBY MANAGEMENT CORP., 3310 US HWY 301 NORTH, ELLENTON, FL 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WHITEHEAD, ROBERT B Agent 3310 US HWY 301N, Ellenton, FL 34222

President

Name Role Address
Swanson, Peter D President 5712 29th St E, Bradenton, FL 34203

Treasurer

Name Role Address
CARLE, KENNETH Treasurer 3216 WALTER TRAVIS, SARASOTA, FL 34240

Secretary

Name Role Address
CORNWELL, KATHY Secretary 327 11 AVE W, PALMETTO, FL 34221

Director

Name Role Address
Light, Don F Director 1007 136th St. E, Bradenton, FL 34212
Zehner, Jimmy Director 2213 Vintage St, Sarasota, FL 34240
Watkins, David Director 5031 Oakview Dr, Middletown, OH 45042
Newby, James Martin Director 7188 Ryedale Ct, Sarasota, FL 34241

Chairman

Name Role Address
Whitehead, Brent Chairman PO Box 387, Cortez, FL 34215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002336 LOVESERVES INTERNATIONAL ACTIVE 2010-01-07 2025-12-31 No data C/O NEWBY MANAGEMENT, 3310 US HWY 301 N, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 3310 US HWY 301N, Ellenton, FL 34222 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 C/O NEWBY MANAGEMENT CORP., 3310 US HWY 301 NORTH, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2005-04-27 C/O NEWBY MANAGEMENT CORP., 3310 US HWY 301 NORTH, ELLENTON, FL 34222 No data
REGISTERED AGENT NAME CHANGED 1996-02-21 WHITEHEAD, ROBERT B No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State