Search icon

MAPLE RIDGE AT AVE MARIA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAPLE RIDGE AT AVE MARIA HOMEOWNERS 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: 06 Mar 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Aug 2013 (12 years ago)
Document Number: N13000002185
FEI/EIN Number 46-4415240

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

Address: 4995 Brigata Way, Ave Maria, FL, 34142, US
Mail Address: 4995 Brigata Way, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA LISSETTE President c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142
LEVAK MIKE Vice President c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142
LEVAK MIKE Treasurer c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142
LEVAK MIKE Director c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142
IBARRIA DIANA Secretary c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142
IBARRIA DIANA Director c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142
James Jennifer Esq. Agent Association Law Group, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 4995 Brigata Way, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2024-03-14 4995 Brigata Way, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2024-03-14 James, Jennifer, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 Association Law Group, 1101 Brickell Ave, Unit N1101, Miami, FL 33131 -
AMENDED AND RESTATEDARTICLES 2013-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State