Detail by Officer/Registered Agent Name

Florida Limited Liability Company

AVH NORTH FLORIDA, LLC

Filing Information
L15000141489 47-4935307 08/21/2015 FL ACTIVE LC AMENDMENT 10/12/2016 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: 01/12/2022

Address Changed: 04/27/2023
Authorized Person(s) Detail Name & Address

Title President

KEMPTON, JOHN STEVEN
551 NORTH CATTLEMEN RD.
SUITE 200
SARASOTA, FL 34232

Title VP

BRIONES, TRACY
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751

Title CFO, Executive Vice President

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

Title Secretary, Executive Vice President, Chief Legal Officer

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

Title VP, Asst. Secretary

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 Member

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

Title VP

FELLOWS, JEFFREY ("JEFF")
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751

Title Asst. Secretary

MCNEIL, CHRISTY A.
6440 OAK CANYON
SUITE 200
IRVINE, CA 92618

Title VP

MILLER, FREDERICK ("FRED")
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751

Title Authorized Agent (Jacksonville) - Finance

FELVER, CARROLLINE
7785 BAYMEADOWS WAY
SUITE 105
JACKSONVILLE, FL 32256

Title VP

CARRUTHERS, RICHARD
7785 BAYMEADOWS WAY
SUITE 105
JACKSONVILLE, FL 32256

Title Authorized Agent (Jacksonville) - Land Acquisition; Land Development

OWENS, MICHAEL
7785 BAYMEADOWS WAY
SUITE 105
JACKSONVILLE, FL 32256

Title VP

AGRESTA, STEVEN
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751

Title Asst. Secretary, VP

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

Annual Reports
Report YearFiled Date
2023 04/30/2023
2024 01/17/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2024 -- ANNUAL REPORT View image in PDF format
07/25/2023 -- AMENDED 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
07/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2022 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- 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
11/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
12/13/2018 -- AMENDED 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
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/12/2016 -- LC Amendment View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- LC Amendment View image in PDF format
08/21/2015 -- Florida Limited Liability View image in PDF format