Entity Name: | MONTEREY BAY CONDOMINIUM 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: | 06 May 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Apr 2009 (16 years ago) |
Document Number: | 757890 |
FEI/EIN Number |
592205392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
Mail Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONTZ CRAIG | Secretary | Lamont Management, Treasure Island, FL, 33706 |
KEPLER DAN | Treasurer | Lamont Management, Treasure Island, FL, 33706 |
GALLIMORE NEAL | President | Lamont Management, Treasure Island, FL, 33706 |
WILLIAMS JORY D | Vice President | Lamont Management, Treasure Island, FL, 33706 |
LAMONT MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | LAMONT MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
CANCEL ADM DISS/REV | 2009-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State