Search icon

ASBURY ARMS NORTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASBURY ARMS NORTH, 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: 18 Dec 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: N97000007042
FEI/EIN Number 593486188

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

Address: 80 WEST LUCERNE CIR, ORLANDO, FL, 32801
Mail Address: 80 WEST LUCERNE CIR, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH HENRY T Agent 80 WEST LUCERNE CIR, ORLANDO, FL, 32801
Hennis Garry O Chief Operating Officer 80 WEST LUCERNE CIR, ORLANDO, FL, 32801
Faubel Megan Secretary 80 WEST LUCERNE CIR, ORLANDO, FL, 32801
KEITH HENRY T Chief Executive Officer 80 WEST LUCERNE CIR, ORLANDO, FL, 32801
Doddridge Donald Chairman 80 WEST LUCERNE CIR, ORLANDO, FL, 32801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PMCLRVLL8NQ3
CAGE Code:
69EJ1
UEI Expiration Date:
2025-09-25

Business Information

Doing Business As:
WESTMINSTER ASBURY
Activation Date:
2024-09-27
Initial Registration Date:
2011-01-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
69EJ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
HENRY KEITH

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088294 WESTMINSTER ASBURY ACTIVE 2010-09-27 2025-12-31 - 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-20 - -
AMENDED AND RESTATEDARTICLES 2010-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-09 80 WEST LUCERNE CIR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-09-09 80 WEST LUCERNE CIR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-09-09 KEITH, HENRY T -
REGISTERED AGENT ADDRESS CHANGED 2010-09-09 80 WEST LUCERNE CIR, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
RITA LYNAR VS ASBURY ARMS NORTH, INC. 5D2023-1720 2023-05-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2017-CC-30112

Parties

Name Rita Lynar
Role Petitioner
Status Active
Representations Nicholas A. Vidoni
Name ASBURY ARMS NORTH, INC.
Role Respondent
Status Active
Representations Christopher C. Martin, Maria Vaeth Henderson
Name Hon. Thomas J. Brown
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/19 ORDER
On Behalf Of Rita Lynar
Docket Date 2023-06-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION FOR RECONSIDERATION AND MOTION TO VACATE
Docket Date 2023-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INSOLVENCY
On Behalf Of Rita Lynar
Docket Date 2023-05-12
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rita Lynar
Docket Date 2023-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand ~ TREATED AS MOTION TO RELINQUISH AND GRANTED PER 5/17 ORDER
On Behalf Of Rita Lynar
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-05-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 05/11/2023
On Behalf Of Rita Lynar
Docket Date 2023-05-11
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE STATUS REPORT...
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ 5/11 MOTION TREATED AS MOTION TO RELINQUISH AND GRANTED. JURISDICTION RELINQUISHED UNTIL 6/15; PT TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT
RITA LYNAR VS ASBURY ARMS NORTH, INC. 5D2022-2141 2022-09-03 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-023742

Parties

Name Rita Lynar
Role Petitioner
Status Active
Representations Nicholas A. Vidoni
Name ASBURY ARMS NORTH, INC.
Role Respondent
Status Active
Representations Christopher C. Martin, Maria Vaeth Henderson
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-03-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET DISMISSED; MOT ATTY FEES DENIED
Docket Date 2022-10-11
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER
On Behalf Of Asbury Arms North, Inc.
Docket Date 2022-10-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DYS TO PT'S MOT STRIKE
Docket Date 2022-09-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Rita Lynar
Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/24 ORDER
On Behalf Of Rita Lynar
Docket Date 2022-09-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of Rita Lynar
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Asbury Arms North, Inc.
Docket Date 2022-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Asbury Arms North, Inc.
Docket Date 2022-09-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Rita Lynar
Docket Date 2022-09-03
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-09-03
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 9/3/22
On Behalf Of Rita Lynar
Docket Date 2022-09-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rita Lynar
Docket Date 2022-10-18
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ THE FOLLOWING STATEMENT IS STRICKEN FROM PAGE FOUR OF THE RESPONSE.“THE RESPONDENT IN THIS CASE IS A CHURCH RELATED, NOT-FOR-PROFIT COMMUNITY SERVICE ORGANIZATION”. THE MOTION IS DENIED IN ALL OTHER RESPECTS.
RITA LYNAR VS ASBURY ARMS NORTH, INC. 5D2016-2894 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-039015

Parties

Name Rita Lynar
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name ASBURY ARMS NORTH, INC.
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Michele Denise Morales, Thomas A. Valdez
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-15
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2018-02-26
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND FOR WRITTEN OPIN
On Behalf Of Rita Lynar
Docket Date 2018-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 2/15 OA CANCELED
Docket Date 2017-12-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rita Lynar
Docket Date 2017-10-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Rita Lynar
Docket Date 2017-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rita Lynar
Docket Date 2017-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Rita Lynar
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/23
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Rita Lynar
Docket Date 2017-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Asbury Arms North, Inc.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/3. NO FURTHER EOT'S.
Docket Date 2017-07-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT EOT
On Behalf Of Asbury Arms North, Inc.
Docket Date 2017-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Asbury Arms North, Inc.
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF BY 7/24
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Asbury Arms North, Inc.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Asbury Arms North, Inc.
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Asbury Arms North, Inc.
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2017-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rita Lynar
Docket Date 2017-04-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Rita Lynar
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rita Lynar
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rita Lynar
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Asbury Arms North, Inc.
Docket Date 2016-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rita Lynar
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1681 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-10-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rita Lynar
Docket Date 2016-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ DUPLICATE
Docket Date 2016-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-09-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE THOMAS A. VALDEZ 114952
On Behalf Of Asbury Arms North, Inc.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Asbury Arms North, Inc.
Docket Date 2016-09-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NICHOLAS A. VIDONI 0095776
On Behalf Of Rita Lynar
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/19/16
On Behalf Of Rita Lynar
Docket Date 2016-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-24
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
Amendment 2023-07-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31

USAspending Awards / Financial Assistance

Date:
2023-05-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
242989.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-12
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
245940.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
272210.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
560.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
278616.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3486188
In Care Of Name:
% WADE A IVEY PRES
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1998-04
National Taxonomy Of Exempt Entities:
Housing & Shelter: Housing, Shelter N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State