Entity Name: | MONTAUK VILLAGE CONDOMINIUM I, 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 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 1990 (34 years ago) |
Document Number: | 763466 |
FEI/EIN Number |
592431260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Arthur M. Lichtman, P.A., 12773 West Forest Hill Blvd., Wellington, FL, 33414, US |
Mail Address: | Arthur M. Lichtman, P.A., 12773 West Forest Hill Blvd., Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pellon Marian | Treasurer | 1611 Cabot Lane Unit C3, Wellington, FL, 33414 |
BALDEO PATRICIA | Director | 1593 Cabot Lane Unit D2, Wellington, FL, 33414 |
DERNLAN GARY | President | 14575 Paddock Drive, Wellington, FL, 33414 |
Farquharson Beryl | Director | 1611 Cabot Lane Unit C1, Wellington, FL, 33414 |
KURUVILLA BINCY | Director | 1647 CABOT LANE UNIT A8, WELLINGTON, FL, 33414 |
ARTHUR M. LICHTMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | Arthur M. Lichtman, P.A., 12773 West Forest Hill Blvd., Suite 203, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | Arthur M. Lichtman, P.A., 12773 West Forest Hill Blvd., Suite 203, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | Arthur M. Lichtman, P.A., 12773 West Forest Hill Blvd., Suite 203, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Arthur M. Lichtman, P.A. | - |
REINSTATEMENT | 1990-11-16 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1986-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State