Detail by Officer/Registered Agent Name

Florida Profit Corporation

AV HOMES LEGACY DEVELOPERS, INC.

Filing Information
P08000048474 26-2618914 05/14/2008 FL ACTIVE CORPORATE MERGER 12/29/2014 NONE
Principal Address
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 10/02/2018
Mailing Address
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 10/02/2018
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 01/18/2022

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title CEO, President, Director

PALMER, SHERYL DENISE
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title CFO, Executive Vice President, Director

VANHYFTE, CURTIS ("CURT")
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Secretary, Executive Vice President, Chief Legal Officer, Director

SHERMAN, DARRELL C.
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Asst. Secretary, VP

MERRILL, S. TODD
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Title Asst. Secretary

ESTRADA, CAROLINE G.
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title SOLE STOCKHOLDER

AVATAR PROPERTIES INC.
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Asst. Secretary, VP

SHEPPARD, SHANNON
3030 N ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Title Asst. Vice President, Qualified Broker

CAMPBELL, MICHELLE M.
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Annual Reports
Report YearFiled Date
2023 04/30/2023
2024 01/16/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
08/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- Reg. Agent Change View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
10/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
12/29/2014 -- Merger View image in PDF format
12/18/2014 -- Merger View image in PDF format
12/18/2014 -- Merger View image in PDF format
12/18/2014 -- Merger View image in PDF format
12/18/2014 -- Merger View image in PDF format
04/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- Amendment View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- Name Change View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
12/20/2011 -- Merger View image in PDF format
12/19/2011 -- Merger View image in PDF format
12/16/2011 -- Merger View image in PDF format
12/16/2011 -- Merger View image in PDF format
07/07/2011 -- Reg. Agent Change View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
10/20/2008 -- Merger View image in PDF format
05/14/2008 -- Domestic Profit View image in PDF format