Search icon

MONTOYA ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTOYA ESTATES HOMEOWNER'S 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: 12 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1998 (26 years ago)
Document Number: 743210
FEI/EIN Number 591845213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Association Services of Florida, 10112 USA Today Way, Miramar, FL, 33025, US
Mail Address: c/o Association Services of Florida, 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lurie Jeremy I Secretary c/o Association Services of Florida, Miramar, FL, 33025
Cohen Rhea Treasurer c/o Association Services of Florida, Miramar, FL, 33025
SHERMAN RICK President c/o Association Services of Florida, Miramar, FL, 33025
Zangre Jason Director c/o Association Services of Florida, Miramar, FL, 33025
Steinberg David L Vice President c/o Association Services of Florida, Miramar, FL, 33025
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-27 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 c/o Association Services of Florida, 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-28 c/o Association Services of Florida, 10112 USA Today Way, Miramar, FL 33025 -
AMENDMENT 1998-12-11 - -
REINSTATEMENT 1987-04-01 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
Reg. Agent Change 2021-09-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State