Search icon

THE ASHEVILLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ASHEVILLE 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: 21 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: N02000002052
FEI/EIN Number 81-3556727

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

Address: 3048 VIRGINIA ST., COCONUT GROVE, FL, 33133
Mail Address: 3048 VIRGINIA ST., COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cleaves Charmaine Director 3048 VIRGINIA ST, Miami, FL, 33133
Cleaves Charmaine President 3048 VIRGINIA ST, Miami, FL, 33133
Villa Alessandro Director 3046 VIRGINIA ST., Miami, FL, 33133
Villa Alessandro Vice President 3046 VIRGINIA ST., Miami, FL, 33133
Keyes Keith Secretary 3048 Virginia Street, Miami, FL, 33133
Keyes Keith Treasurer 3048 Virginia Street, Miami, FL, 33133
Cleaves Charmaine Agent 3048 VIRGINIA STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-08-15 Cleaves, Charmaine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 3048 VIRGINIA STREET, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-23 3048 VIRGINIA ST., COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-05-23 3048 VIRGINIA ST., COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-08-15
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State