Search icon

MONACO GARDEN CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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