Entity Name: | MONACO GARDEN CONDOMINIUM APARTMENTS, 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: | 28 Feb 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 1993 (31 years ago) |
Document Number: | 725682 |
FEI/EIN Number |
591577598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US |
Address: | 860 SE 6 AVE, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calabro Michelle | Vice President | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Hantash Layla | Treasurer | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
WELSH ALLISON | President | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Bolowich Starla | Director | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Kiewra Steven | Director | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
PEYTONBOLIN, PL | Agent | 3343 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 851 Broken Sound Parkway NW, Suite 102, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-05-13 | 851 Broken Sound Parkway NW, Suite 102, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-06 | PEYTONBOLIN, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-06 | 3343 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL 33309 | - |
AMENDMENT | 1993-12-27 | - | - |
AMENDMENT | 1989-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-12 |
Reg. Agent Change | 2019-11-06 |
AMENDED ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2019-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State