Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

DIVOSTA HOMES HOLDINGS, LLC

Filing Information
M03000004091 38-3691939 12/09/2003 DE ACTIVE REINSTATEMENT 10/06/2018
Principal Address
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Changed: 03/19/2023
Mailing Address
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Changed: 03/19/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/30/2015

Address Changed: 09/21/2007
Authorized Person(s) Detail Name & Address

Title Manager, President

Sheldon, Todd N.
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Title VP, Asst. Secretary

CLEMENTS, SCOTT
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Title Asst. Secretary

VOILES, CHANDLER
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Title Asst. Secretary

IRWIN, ROSS
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Title Asst. Treasurer

RIVES, GREGORY S
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Title Secretary

MATUREN, ELLEN PADESKY
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Title Treasurer, VP

LANGEN, D BRYCE
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Title VP

HILL, KIMBERLY M
3350 Peachtree Road Northeast
Suite 1500
Atlanta, GA 30326

Annual Reports
Report YearFiled Date
2023 03/19/2023
2023 04/03/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
05/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
07/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
10/06/2018 -- REINSTATEMENT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
05/31/2016 -- ANNUAL REPORT View image in PDF format
09/30/2015 -- REINSTATEMENT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
09/21/2007 -- Reg. Agent Change View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- Amendment View image in PDF format
01/07/2004 -- Name Change View image in PDF format
12/09/2003 -- Foreign Limited View image in PDF format