Entity Name: | MONACO REAL ESTATE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Jan 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 1986 (39 years ago) |
Document Number: | 557723 |
FEI/EIN Number | 59-2143029 |
Address: | 101 North State Road 7, #5, Margate, FL 33063 |
Mail Address: | 101 North State Road 7, #5, Margate, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONACO, ROBERT A | Agent | 101 North State Road 7, #5, Margate, FL 33063 |
Name | Role | Address |
---|---|---|
MONACO, ROBERT A. | President | 7625 NW 79TH AVE.,#202, TAMARAC, FL |
Name | Role | Address |
---|---|---|
MONACO, ROBERT A. | Secretary | 7625 NW 79TH AVE.,#202, TAMARAC, FL |
Name | Role | Address |
---|---|---|
MONACO, ROBERT A. | Director | 7625 NW 79TH AVE.,#202, TAMARAC, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 101 North State Road 7, #5, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 101 North State Road 7, #5, Margate, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 101 North State Road 7, #5, Margate, FL 33063 | No data |
NAME CHANGE AMENDMENT | 1986-04-01 | MONACO REAL ESTATE GROUP, INC. | No data |
NAME CHANGE AMENDMENT | 1982-01-07 | MONACO REAL ESTATE COMPANY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State