Entity Name: | MIDDLEBROOKE AT AVE MARIA RECREATION ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2024 (7 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Sep 2024 (7 months ago) |
Document Number: | N06000010959 |
FEI/EIN Number |
260333942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5072 Annunciation Circle, Ave Maria, FL, 34142, US |
Mail Address: | 5072 Annunciation Circle, Ave Maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fenuccio Jeffrey | President | 5072 Annunciation Circle, Ave Maria, FL, 34142 |
Fehringer Brady | Vice President | 5072 Annunciation Circle, Ave Maria, FL, 34142 |
Bartsch Zachary | Secretary | 5072 Annunciation Circle, Ave Maria, FL, 34142 |
Kelley Helen | Agent | 5072 Annunciation Circle, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-09-25 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N07000009475. MERGER NUMBER 100000259071 |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-07 | 5072 Annunciation Circle, Suite 205, Ave Maria, FL 34142 | - |
REINSTATEMENT | 2023-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-07 | 5072 Annunciation Circle, Suite 205, Ave Maria, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2023-09-07 | 5072 Annunciation Circle, Suite 205, Ave Maria, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-07 | Kelley, Helen | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-09-07 |
REINSTATEMENT | 2014-10-15 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-12 |
Reg. Agent Change | 2009-11-10 |
ANNUAL REPORT | 2009-01-29 |
REINSTATEMENT | 2008-11-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State