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 |
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 |
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. | - |
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