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 Director c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142
James Jennifer Esq. Agent Association Law Group, Miami, FL, 33131
IBARRIA DIANA Secretary c/o Maple Ridge at Ave Maria HOA, Ave Maria, FL, 34142

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 Apr 2025

Sources: Florida Department of State