Search icon

ASHBY COVE ESTATES ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: ASHBY COVE ESTATES ASSOC., 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: 03 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2000 (24 years ago)
Document Number: N92000000616
FEI/EIN Number 593759140

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

Address: 200 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 200 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartley Mike President 343 EQUESTRIANS WAY, NEW SMYRNA BEACH, FL, 32168
Tyree Kimberly Treasurer 141 Ashby Cove Lane, NEW SMYRNA BEACH, FL, 32168
Rodriguez Luz Secretary 130 Ashby Cove Lane, New Smyrna Beach, FL, 32168
Ferrara Kelly Vice President 396 Equestrians Way, New Smyrna Beach, FL, 32168
Nordman Chris Director 135 Ashby Cove Lane, New Smyrna Beach, FL, 32168
Peters Mike Director 196 Ashby Cove Lane, New Smyrna Beach, FL, 32168
Tyree Kimberly K Agent 141 Ashby Cove Lane, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-27 Tyree, Kimberly K -
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 141 Ashby Cove Lane, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 200 ASHBY COVE LANE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2010-04-10 200 ASHBY COVE LANE, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State