Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AVATAR RETIREMENT COMMUNITIES, INC.

Filing Information
F97000006080 65-0788927 09/29/1997 DE ACTIVE
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
Officer/Director Detail Name & Address

Title President, Director

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

Title VP, Asst. Secretary

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

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 SHAREHOLDER

AV HOMES, INC.
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title VP, Director

BRUNHOFER, BRIAN
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751

Title VP

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

Title VP

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

Title VP

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

Title VP

AGRESTA, STEVEN
2600 LAKE LUCIEN DRIVE
SUITE350
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2023 04/30/2023
2023 07/25/2023
2024 04/25/2024

Document Images
04/25/2024 -- 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
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
11/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- 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
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- ANNUAL REPORT 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
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/06/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- Reg. Agent Change View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
09/29/1997 -- Foreign Profit View image in PDF format