Search icon

AVATAR RESORT MANAGEMENT, INC.

Company Details

Entity Name: AVATAR RESORT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1995 (30 years ago)
Date of dissolution: 03 Aug 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Aug 1999 (26 years ago)
Document Number: P95000005791
FEI/EIN Number 65-0583524
Address: 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134
Mail Address: 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KERRIGAN, JUANITA I Agent 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134

President

Name Role Address
MOSSER, THOMAS W President 315 RIVER RD, GATLINBURG, TN

Director

Name Role Address
MOSSER, THOMAS W Director 315 RIVER RD, GATLINBURG, TN
KERRIGAN, JUANITA I Director 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134
MCNAIRY, CHARLES L Director 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134

Secretary

Name Role Address
KERRIGAN, JUANITA I Secretary 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134

Vice President

Name Role Address
KERRIGAN, JUANITA I Vice President 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134
MCNAIRY, CHARLES L Vice President 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134
GETMAN, DENNIS J Vice President 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134

Treasurer

Name Role Address
MCNAIRY, CHARLES L Treasurer 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
MERGER 1999-08-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L99000004491. MERGER NUMBER 900000024259
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1999-05-08 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-08 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134 No data

Documents

Name Date
Merger Sheet 1999-08-03
ANNUAL REPORT 1999-05-08
Reg. Agent Change 1999-03-12
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State