La Cresta POA
  • Home
  • News
  • Contact
  • Info
  • Documents & Forms
  • My Account

August 5, 2015 Board of Directors Meeting Agenda & Notice 

7/31/2015

 
Please see the attachment below for your copy of the August 5, 2015 Open Session Board of Directors meeting agenda. Agendas will also be posted in the common area as per Civil Code. 

If you wish to speak during the Board of Directors meeting during Open Forum, please fill out this form and be prepared to limit your comments to 3 minutes per unit. 

All homeowners are welcome to the General Session Meetings, Executive Session meetings are closed to the membership unless you were invited to attend for a hearing related issue.
August 5, 2015 OS Agenda
File Size: 66 kb
File Type: pdf
Download File

Important Payment Reminder 

7/30/2015

 
The correct address and payee to mail your assessment payment is:

La Cresta Property Owners Association 
PO Box 60399
Los Angeles, CA 90060-0399

The old US Bank PO Box in Temecula has now been closed and any payments that are sent to the Temecula PO Box will be returned by the Post Office.  If you use an online bill pay through your bank or credit union, please log onto your account today and verify that your payments are being sent to the Los Angeles address and that checks are made payable to your association. Homeowners were notified in 2014 of the changes but many did not update the address. 

Thank you!

Fire Hazard Reduction 

7/28/2015

 
Picture
If you have a complaint about a property on the Plateau regarding a possible fire hazard, the Association reminds you to contact the Riverside County Fire Department, Hazard Reduction Office. This office enforces the abatement of hazardous vegetation, abandoned or neglected orchards, groves and vineyards within the territory of Riverside County which pose a danger to the health, safety and welfare of residents and first responders.
 
Hazard abatement activities are conducted with the additional goal of protecting rare and sensitive plants, animals and the environment. 
 
All property owners are responsible for maintaining their property throughout the calendar year. It is important when you receive an abatement notice to respond immediately by clearing the hazard from your property. County Ordinances 695, and 772 outline requirements and penalties in the Hazard Reduction Process.



Correspondence:
Riverside County Fire Department Hazard Reduction
P.O. Box 2047
Perris  CA  92572-2047
 
Office Address:
Riverside County Fire Department Hazard Reduction
88 East Rider Street
Perris  CA  92571
 
Contact Information:
Phone: (951) 943-0640
Fax: (951) 943-0690

For more information, visit the Riverside County Fire website:  
http://www.rvcfire.org/stationsAndFunctions/HazardReduction/Pages/default.aspx

July 29, 2015 Executive Session Board Meeting Notice & Agenda

7/23/2015

 
Please see the attachment below for your copy of the July 29, 2015 Executive Session meeting agenda.  The agenda will also be posted in the common area as per Civil Code. 

All homeowners are welcome to the General Session Meetings, however, Executive Session meetings are closed to the membership unless you were invited to attend or for a hearing related issue.
July 29, 2015 Executive Session Agenda
File Size: 61 kb
File Type: pdf
Download File

4th of July Office Closure 

7/1/2015

 
Picture
In observance of the 4th of July holiday, please note that the offices of Avalon Management will be closed on Friday, July 3.  We will reopen on Monday, July 6 at 8:30 am.  Thank you and enjoy a safe weekend.
    Avalon Management Group, Inc.

    Community Updates

    RSS Feed

    Archives

    March 2023
    February 2023
    January 2023
    December 2022
    November 2022
    October 2022
    September 2022
    August 2022
    July 2022
    June 2022
    May 2022
    April 2022
    March 2022
    February 2022
    January 2022
    December 2021
    November 2021
    October 2021
    September 2021
    August 2021
    July 2021
    June 2021
    May 2021
    April 2021
    March 2021
    February 2021
    January 2021
    December 2020
    November 2020
    October 2020
    September 2020
    August 2020
    July 2020
    June 2020
    May 2020
    April 2020
    March 2020
    February 2020
    January 2020
    November 2019
    September 2019
    August 2019
    July 2019
    June 2019
    May 2019
    March 2019
    February 2019
    January 2019
    December 2018
    November 2018
    October 2018
    September 2018
    August 2018
    July 2018
    June 2018
    April 2018
    March 2018
    February 2018
    December 2017
    November 2017
    October 2017
    September 2017
    July 2017
    June 2017
    May 2017
    April 2017
    March 2017
    February 2017
    January 2017
    December 2016
    November 2016
    October 2016
    September 2016
    August 2016
    July 2016
    June 2016
    May 2016
    April 2016
    March 2016
    February 2016
    January 2016
    December 2015
    November 2015
    October 2015
    September 2015
    August 2015
    July 2015
    June 2015
    May 2015
    April 2015
    March 2015
    February 2015
    January 2015
    December 2014
    November 2014
    October 2014
    September 2014
    August 2014
    July 2014
    June 2014

(951) 699-2918
The Avalon Management Group, Inc. Copyright 2021 ● All rights reserved  ●  Terms of Use ● Privacy Policy
Temecula HOA Management  ● Murrieta HOA Management  ● Menifee HOA Management  ● Lake Elsinore HOA Management  ● Corona HOA Management  ● Wildomar HOA Management  ● Perris HOA Management