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 |
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 |
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 | - |
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