551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232Cfo, Executive Vice President, Director | Vanhyfte, Curtis (&Quot;Curt&Quot;) |
---|
Secretary, Executive Vice President, Chief Legal Office, Director | Sherman, Darrell C. |
---|
VP | Brunhofer, Brian 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
VP | Mull, Larry 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
VP | Briones, Tracy 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
VP | Morris, Lucas 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Asst. Secretary, Vp | Merrill, S. Todd 3030 N. Rocky Point Dr. Suite 710 Tampa, FL 33607 |
---|
Asst. Secretary, Vp | Sheppard, Shannon 3030 N. Rocky Point Dr. Suite 710 Tampa, FL 33607 |
---|
Asst. Secretary | Estrada, Caroline G. |
---|
Shareholder | Av Homes, Inc. |
---|
VP | Fellows, Jeffrey (&Quot;Jeff&Quot;) 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Authorized Agent (Orlando) - Finance | Torres, Lymari 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Authorized Agent (Orlando)-Land Development; Authorized Agent (Orlando)-Land Permits | Wright, John Asa 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
VP | Mansfield, Michael (&Quot;Mike&Quot;) E. 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Authorized Agent (Orlando) - Finance | Delgado, Denys 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
VP | Isaacs, Heather 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Asst. Secretary | McNeil, Christy A. 6440 Oak Canyon Suite 200 Irvine, CA 92618 |
---|
VP | Miller, Andrew (&Quot;Drew&Quot;) 10210 Highland Manor Dr. Suite 400A Tampa, FL 33610 |
---|
VP | Miller, Frederick (&Quot;Fred&Quot;) 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
VP | Palka, Russell 551 N. Cattlemen Rd. Suite 200 Sarasota, FL 34232 |
---|
VP | Underwood, Joel 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Authorized Agent (Jacksonville) - Finance | Felver, Carrolline 7785 Baymeadows Way Suite 105 Jacksonville, FL 32256 |
---|
Authorized Agent (Orlando) - Land Development; Land Permits | Kalin, Joshua 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
VP | Carruthers, Richard 7785 Baymeadows Way Suite 105 Jacksonville, FL 32256 |
---|
Authorized Agent (Jacksonville) - Land Acquisition; Land Development | Owens , Michael 7785 Baymeadows Way Suite 105 Jacksonville, FL 32256 |
---|
VP | Sorensen, Andrew (''Andy'') 551 N. Cattlemen Road Suite 200 Sarasota, FL 34232 |
---|
VP | Agresta, Steven 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Authorized Agent (Orlando)-Land Permits | Wood, Patrick 2600 Lake Lucien Drive Suite 350 Maitland, FL 32751 |
---|
Principal Address
Address | 4900 North Scottsdale Road Suite 2000 Scottsdale, AZ 85251 |
---|
Agent Address
Address | 2894 Remington Green Lane Suite A Tallahassee, FL 32308 |
---|
Filing History
25 July 2023 | Amended Annual Report |
---|
30 April 2023 | Annual Report |
---|
3 July 2022 | Amended Annual Report |
---|
8 April 2022 | Annual Report |
---|
12 January 2022 | Reg. Agent Change |
---|
26 April 2021 | Amended Annual Report |
---|
15 April 2021 | Annual Report |
---|
30 June 2020 | Annual Report |
---|
5 November 2019 | Amended Annual Report |
---|
11 September 2019 | Amended Annual Report |
---|
14 August 2019 | Amended Annual Report |
---|
26 July 2019 | Amended Annual Report |
---|
10 May 2019 | Amended Annual Report |
---|
23 March 2019 | Annual Report |
---|
2 October 2018 | Amended Annual Report |
---|
9 April 2018 | Annual Report |
---|
28 April 2017 | Annual Report |
---|
18 November 2016 | Amended Annual Report |
---|
27 April 2016 | Annual Report |
---|
29 April 2015 | Annual Report |
---|
24 September 2014 | Amended Annual Report |
---|
6 May 2014 | Amended Annual Report |
---|
22 April 2014 | Amended Annual Report |
---|
11 April 2014 | Annual Report |
---|
11 March 2013 | Annual Report |
---|
10 May 2012 | Annual Report |
---|
24 February 2012 | Annual Report |
---|
18 November 2011 | Annual Report |
---|
7 July 2011 | Reg. Agent Change |
---|
2 February 2011 | Annual Report |
---|
16 April 2010 | Annual Report |
---|
27 April 2009 | Merger |
---|
21 April 2009 | Annual Report |
---|
29 April 2008 | Annual Report |
---|
3 May 2007 | Annual Report |
---|
1 May 2006 | Annual Report |
---|
28 April 2005 | Annual Report |
---|
27 April 2004 | Annual Report |
---|
5 May 2003 | Annual Report |
---|
6 June 2002 | Annual Report |
---|
14 May 2001 | Annual Report |
---|
18 May 2000 | Annual Report |
---|
8 May 1999 | Annual Report |
---|
12 March 1999 | Reg. Agent Change |
---|
14 May 1998 | Annual Report |
---|
16 May 1997 | Annual Report |
---|
1 May 1996 | Annual Report |
---|
1 May 1995 | Annual Report |
---|