Search icon

MIDDLEBROOKE AT AVE MARIA TOWNHOMES SECTION I NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIDDLEBROOKE AT AVE MARIA TOWNHOMES SECTION I NEIGHBORHOOD 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: 25 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: N07000009475
FEI/EIN Number 261134306

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

Address: c/o Creative Management, 5072 Annunciation Circle, Ave Maria, FL, 34142, US
Mail Address: c/o Creative Management, 5072 Annunciation Circle, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fehringe Brady Vice President c/o Creative Management, Ave Maria, FL, 34142
Fenuccio Jeffrey President c/o Creative Management, Ave Maria, FL, 34142
Bartsch Zachery Secretary c/o Creative Management, Ave Maria, FL, 34142
Kelley Helen Agent c/o Creative Management, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
MERGER 2024-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000259071
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 c/o Creative Management, 5072 Annunciation Circle, Suite 205, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2022-03-22 c/o Creative Management, 5072 Annunciation Circle, Suite 205, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Kelley, Helen -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 c/o Creative Management, 5072 Annunciation Circle, Suite 205, Ave Maria, FL 34142 -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State