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 NameAvatar Properties Inc.
Company AgentRegistered Agent Solutions, Inc.
Company StatusActive
Date Filed11 April 1967 (57 years, 1 month ago)
Entity Number315627
FEI/EIN Number23-1693997
Entity TypeFlorida Profit Corporation
StateFL

Last Event

DescriptionCorporate Merger
Date Filed27 April 2009 (15 years ago)

Officers

President, DirectorKempton, John Steven
551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232
Cfo, Executive Vice President, DirectorVanhyfte, Curtis (&Quot;Curt&Quot;)
Secretary, Executive Vice President, Chief Legal Office, DirectorSherman, Darrell C.
VPBrunhofer, Brian
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
VPMull, Larry
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
VPBriones, Tracy
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
VPMorris, Lucas
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
Asst. Secretary, VpMerrill, S. Todd
3030 N. Rocky Point Dr.
Suite 710
Tampa, FL 33607
Asst. Secretary, VpSheppard, Shannon
3030 N. Rocky Point Dr.
Suite 710
Tampa, FL 33607
Asst. SecretaryEstrada, Caroline G.
ShareholderAv Homes, Inc.
VPFellows, Jeffrey (&Quot;Jeff&Quot;)
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
Authorized Agent (Orlando) - FinanceTorres, Lymari
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
Authorized Agent (Orlando)-Land Development; Authorized Agent (Orlando)-Land PermitsWright, John Asa
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
VPMansfield, Michael (&Quot;Mike&Quot;) E.
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
Authorized Agent (Orlando) - FinanceDelgado, Denys
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
VPIsaacs, Heather
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
Asst. SecretaryMcNeil, Christy A.
6440 Oak Canyon
Suite 200
Irvine, CA 92618
VPMiller, Andrew (&Quot;Drew&Quot;)
10210 Highland Manor Dr.
Suite 400A
Tampa, FL 33610
VPMiller, Frederick (&Quot;Fred&Quot;)
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
VPPalka, Russell
551 N. Cattlemen Rd.
Suite 200
Sarasota, FL 34232
VPUnderwood, Joel
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
Authorized Agent (Jacksonville) - FinanceFelver, Carrolline
7785 Baymeadows Way
Suite 105
Jacksonville, FL 32256
Authorized Agent (Orlando) - Land Development; Land PermitsKalin, Joshua
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
VPCarruthers, Richard
7785 Baymeadows Way
Suite 105
Jacksonville, FL 32256
Authorized Agent (Jacksonville) - Land Acquisition; Land DevelopmentOwens , Michael
7785 Baymeadows Way
Suite 105
Jacksonville, FL 32256
VPSorensen, Andrew (''Andy'')
551 N. Cattlemen Road
Suite 200
Sarasota, FL 34232
VPAgresta, Steven
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751
Authorized Agent (Orlando)-Land PermitsWood, Patrick
2600 Lake Lucien Drive
Suite 350
Maitland, FL 32751

Principal Address

Address4900 North Scottsdale Road
Suite 2000
Scottsdale, AZ 85251

Agent Address

Address2894 Remington Green Lane
Suite A
Tallahassee, FL 32308

Filing History

25 July 2023Amended Annual Report
30 April 2023Annual Report
3 July 2022Amended Annual Report
8 April 2022Annual Report
12 January 2022Reg. Agent Change
26 April 2021Amended Annual Report
15 April 2021Annual Report
30 June 2020Annual Report
5 November 2019Amended Annual Report
11 September 2019Amended Annual Report
14 August 2019Amended Annual Report
26 July 2019Amended Annual Report
10 May 2019Amended Annual Report
23 March 2019Annual Report
2 October 2018Amended Annual Report
9 April 2018Annual Report
28 April 2017Annual Report
18 November 2016Amended Annual Report
27 April 2016Annual Report
29 April 2015Annual Report
24 September 2014Amended Annual Report
6 May 2014Amended Annual Report
22 April 2014Amended Annual Report
11 April 2014Annual Report
11 March 2013Annual Report
10 May 2012Annual Report
24 February 2012Annual Report
18 November 2011Annual Report
7 July 2011Reg. Agent Change
2 February 2011Annual Report
16 April 2010Annual Report
27 April 2009Merger
21 April 2009Annual Report
29 April 2008Annual Report
3 May 2007Annual Report
1 May 2006Annual Report
28 April 2005Annual Report
27 April 2004Annual Report
5 May 2003Annual Report
6 June 2002Annual Report
14 May 2001Annual Report
18 May 2000Annual Report
8 May 1999Annual Report
12 March 1999Reg. Agent Change
14 May 1998Annual Report
16 May 1997Annual Report
1 May 1996Annual Report
1 May 1995Annual Report