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 |
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 |
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 | - | - |
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