Search icon

MONTE CARLO TOWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTE CARLO TOWERS 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: 18 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: 758396
FEI/EIN Number 592303304

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

Address: 3301 BAYSHORE BLVD., OFFICE, TAMPA, FL, 33629, US
Mail Address: 3301 BAYSHORE BLVD., OFFICE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLLO BEVERLY D Director 3301 BAYSHORE BLVD, TAMPA, FL, 33629
Frier Michael President 3301 BAYSHORE, TAMPA, FL, 33629
SAAVEDRA CARLA Secretary 3301 BAYSHORE BLVD, TAMPA, FL, 33629
Dardeen Sean D Vice President 3301 BAYSHORE BLVD., TAMPA, FL, 33629
Fouts Landis Treasurer 3301 BAYSHORE BLVD., TAMPA, FL, 33629
Kinney Robert Director 3301 BAYSHORE BLVD., TAMPA, FL, 33629
B&M TAX AND ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 6235 66th Street North, Pinellas Park, FL 33781 -
REINSTATEMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 B&M Tax and Accounting -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 3301 BAYSHORE BLVD., OFFICE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2008-05-16 3301 BAYSHORE BLVD., OFFICE, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2008-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
Amendment 2023-10-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State