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 |
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 |
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 | - | - |
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