Search icon

THE VILLAS OF MONTEREY ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF MONTEREY 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: 25 Jul 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: 743697
FEI/EIN Number 591866775

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

Address: 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437, US
Mail Address: 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARSON LARRY Treasurer 5501 AINSLEY COURT, BOYNTON BEACH, FL, 33437
FOX AL President 5602 AINSLEY COURT, BOYNTON BEACH, FL, 33437
AUBREY BRUCE Vice President 5510 AINSLEY COURT, BOYNTON BEACH, FL, 33437
Walsh Bonny Director 5717 AINSLEY COURT, BOYNTON BEACH, FL, 33437
Satchell Rochelle Secretary 5534 AINSLEY COURT, BOYNTON BEACH, FL, 33437
KAYE BENDER REMBAUM, PL Agent 9121 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 KAYE BENDER REMBAUM, PL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 9121 N MILITARY TRAIL, SUITE 200, PALM BEACH GARDENS, FL 33410 -
AMENDED AND RESTATEDARTICLES 2014-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 5995 BANNOCK TERRACE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2009-04-07 5995 BANNOCK TERRACE, BOYNTON BEACH, FL 33437 -
NAME CHANGE AMENDMENT 2006-04-05 THE VILLAS OF MONTEREY ASSOCIATION INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-20
Reg. Agent Change 2019-06-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State