Active
Updated 8/14/2025 10:23:44 AM

Av Homes Legacy Developers, Inc.

Av Homes Legacy Developers, Inc. is a Florida Profit Corporation located in Scottsdale, AZ. Established on May 14, 2008, this corporation is officially registered under the document number P08000048474 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 26-2618914.

The primary and mailing address of the corporation is 4900 N. Scottsdale Road, Suite 2000, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Avatar Properties Inc. from Scottsdale AZ, holding the position of SOLE STOCKHOLDER; Campbell, Michelle M. from Tampa FL, serving as the Asst. Vice President, Qualified Broker; Estrada, Caroline G. from Scottsdale AZ, serving as the Asst. Secretary; Merrill, S. Todd from Scottsdale AZ, serving as the Secretary, Executive Vice President, Chief Legal Officer, Director; Palmer, Sheryl Denise from Scottsdale AZ, serving as the CEO, President, Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Av Homes Legacy Developers, Inc. filed its last annual reports on April 28, 2025

Filing information

Company Name Av Homes Legacy Developers, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P08000048474
FEI/EIN Number 26-2618914
Date Filed May 14, 2008
Company Age 17 years 3 months
State AZ
Status Active
Last Event CORPORATE MERGER
Event Date Filed 12/29/2014
Event Effective Date NONE

The data on Av Homes Legacy Developers, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/14/2025.

Contact details

Principal Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 4/28/2025

Mailing Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 4/28/2025

Registered Agent Name & Address

Registered Agent Solutions, Inc.
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 1/18/2022
Address Changed: 7/21/2025
Registered agent for 987 entities. See all →

Officer/Director Details

Avatar Properties Inc.
SOLE STOCKHOLDER
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 4 entities. See all →
Campbell, Michelle M.
Asst. Vice President, Qualified Broker
3030 N Rocky Point Dr., Suite 710
Tampa, FL 33607
Officer for 3 entities. See all →
Estrada, Caroline G.
Asst. Secretary
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Merrill, S. Todd
Secretary, Executive Vice President, Chief Legal Officer, Director
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Palmer, Sheryl Denise
CEO, President, Director
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 4 entities. See all →
Sheppard, Shannon
Asst. Secretary, VP
3030 N Rocky Point Dr., Suite 710
Tampa, FL 33607
Officer for 13 entities. See all →
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type MERGER
Filed Date 12/29/2014
Effective Date
Description CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0
Event Type MERGER
Filed Date 12/18/2014
Effective Date
Description CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4
Event Type MERGER
Filed Date 12/18/2014
Effective Date
Description CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0
Event Type MERGER
Filed Date 12/18/2014
Effective Date
Description CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1
Event Type MERGER
Filed Date 12/18/2014
Effective Date
Description CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/16/2024
Report Year 2024
Filed Date 04/25/2024
Report Year 2025
Filed Date 04/28/2025

Document Images

04/28/2025 -- ANNUAL REPORT
04/25/2024 -- AMENDED ANNUAL REPORT
01/16/2024 -- ANNUAL REPORT
04/30/2023 -- ANNUAL REPORT
08/26/2022 -- AMENDED ANNUAL REPORT
More...