Entity Name: | FATHER M. F. MONAHAN HOME ASSOCIATION, 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: | 22 Feb 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 1984 (40 years ago) |
Document Number: | 710414 |
FEI/EIN Number |
591301291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 KNIGHTS ROAD, HOLLYWOOD, FL, 33021-6145, US |
Mail Address: | 600 KNIGHTS ROAD, HOLLYWOOD, FL, 33021-6145, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSHER BRIAN | Treasurer | 600 KNIGHTS ROAD, HOLLYWOOD, FL, 33021 |
IBARRA JORGE | President | 600 KNIGHTS ROAD, HOLLYWOOD, FL, 33021 |
TEJEDA GUIDO | Vice President | 600 KNIGHTS ROAD, HOLLYWOOD, FL, 33021 |
CARVALHO JORGE | Secretary | 600 KNIGHTS ROAD, HOLLYWOOD, FL, 33021 |
Brown Alexander DEsq. | Agent | THE CONCEPT LAW GROUP, P.A., FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-01 | Brown, Alexander D., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-01 | THE CONCEPT LAW GROUP, P.A., 6400 NORTH ANDREWS AVENUE, SUITE 500, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 600 KNIGHTS ROAD, HOLLYWOOD, FL 33021-6145 | - |
CHANGE OF MAILING ADDRESS | 2010-02-26 | 600 KNIGHTS ROAD, HOLLYWOOD, FL 33021-6145 | - |
REINSTATEMENT | 1984-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1968-06-10 | FATHER M. F. MONAHAN HOME ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State