Search icon

THE ABBEY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ABBEY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 1985 (40 years ago)
Document Number: 746410
FEI/EIN Number 592175128

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5300 NW 95 STREET, OCALA, FL, 34482
Mail Address: 5300 NW 95 STREET, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Micilcavage Jolene C Vice President 5188 NW 76 Ct, Ocala, FL, 34482
Micilcavage Jolene C Director 5188 NW 76 Ct, Ocala, FL, 34482
HUDSON BRENDA President 5300 NW 95 STREET, OCALA, FL, 34482
HUDSON BRENDA Director 5300 NW 95 STREET, OCALA, FL, 34482
WIGGINS MARLENE Secretary 430 Carlisle Court, The Villages, FL, 32162
WIGGINS MARLENE Director 430 Carlisle Court, The Villages, FL, 32162
Cortese Terry L Treasurer 4343 NW 80th Ave., Ocala, FL, 34482
Cortese Terry L Director 4343 NW 80th Ave., Ocala, FL, 34482
HUDSON BRENDA Agent 5300 NW 95 STREET, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 5300 NW 95 STREET, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2009-02-16 5300 NW 95 STREET, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 5300 NW 95 STREET, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2003-03-24 HUDSON, BRENDA -
REINSTATEMENT 1985-02-07 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State