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 |
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 | - |
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 | - | - |
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