Search icon

MONROE ARMS INC

Company Details

Entity Name: MONROE ARMS INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 May 1964 (61 years ago)
Document Number: 707254
FEI/EIN Number 59-2606722
Address: 1833 MONROE STREET, APARTMENT 4, HOLLYWOOD, FL 33020
Mail Address: Monroe Arms Inc, 1833 Monroe Street, Apartment # 4, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Donaldson, Sharon Agent Monroe Arms Inc, 1833 Monroe Street, Apartment # 4, Hollywood, FL 33020

President

Name Role Address
Ascough-Clarke, Craige President Monroe Arms Inc, 1833 Monroe Street Apartment # 12 Hollywood, FL 33020

Vice President

Name Role Address
Hooker, Christopher Vice President Monroe Arms Inc, 1833 Monroe Street Apartment # 3 Hollywood, FL 33020

Treasurer

Name Role Address
Donaldson, Sharon Treasurer Monroe Arms Inc, 1833 Monroe Street Apartment # 4 Hollywood, FL 33020

Board of Directors

Name Role Address
Casero, Walter Board of Directors Monroe Arms Inc, 1833 Monroe Street Apartment # 7 Hollywood, FL 33020
Nix, Jeanine, Dr. Board of Directors Monroe Arms Inc, 1833 Monroe Street Apartment # 1 Hollywood, FL 33020
Delic, Goran Board of Directors Monroe Arms Inc, 1833 Monroe Street Apartment # 10 Hollywood, FL 33020
Zlotnik, Michael Board of Directors Monroe Arms Inc, 1833 Monroe Street Apartment # 21 Hollywood, FL 33020

Secretary

Name Role Address
Axvig, Susan Secretary Monroe Arms Inc, 1833 Monroe Street Apartment # 8 Hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1833 MONROE STREET, APARTMENT 4, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1833 MONROE STREET, APARTMENT 4, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 Donaldson, Sharon No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Monroe Arms Inc, 1833 Monroe Street, Apartment # 4, Hollywood, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State