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 |
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 |
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 | - | - |
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