Avatar Properties Inc. is an active Floridian business entity incorporated 11th April 1967. Nrai Services, Inc was a previous agent of this company. The last filing (Corporate Merger) for this company was 27th April 2009. John Steven Kempton, Curtis (&Quot;Curt&Quot;) Vanhyfte, Darrell C. Sherman and 26 others are officers of this company.
Company Data
| Company Name | Avatar Properties Inc. |
|---|---|
| Company Agent | Registered Agent Solutions, Inc. |
| Company Status | Active |
| Date Filed | 11 April 1967 (58 years, 8 months ago) |
| Entity Number | 315627 |
| FEI/EIN Number | 23-1693997 |
| Entity Type | Florida Profit Corporation |
| State | FL |
Last Event
| Description | Corporate Merger |
|---|---|
| Date Filed | 27 April 2009 (16 years, 7 months ago) |
Officers
| President, Director | Kempton, John Steven 551 North Cattlemen Rd., Suite 200 Sarasota, FL 34232 |
|---|---|
| Cfo, 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 | Hemingway, Melanie 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)-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 |
| 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 |
| VP | Ahrens, K. Dar |
| VP | Sprott, James 7785 Baymeadows Way Suite 105 Jacksonville, FL 32256 |
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 April 2024 | Annual Report |
|---|---|
| 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 |
