Search icon

MONACO G ASSOCIATION, INC.

Company Details

Entity Name: MONACO G ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1977 (48 years ago)
Document Number: 738017
FEI/EIN Number 59-1742372
Address: 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445
Mail Address: 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

TREASURER

Name Role Address
Tybor, David TREASURER 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445

PRESIDENT

Name Role Address
Sutera, Thomas PRESIDENT 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445

SECRETARY

Name Role Address
Gorivodskaya, Izabella SECRETARY 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445

Director

Name Role Address
Stryker, Bettyann Director 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445

DIRECTOR

Name Role Address
SILVERMAN, ROZ DIRECTOR 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2023-07-19 1300 NW 17TH AVE STE 270, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 KAYE BENDER REMBAUM No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-10-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State