Entity Name: | MONTEREY HOMEOWNERS 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: | 02 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2003 (22 years ago) |
Document Number: | 768228 |
FEI/EIN Number |
592378210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 NE 209TH ST., MIAMI, FL, 33179 |
Mail Address: | 865 NE 209th Street, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ceron Jimenez Ruth E | Treasurer | c/o The Myers Firm, P.A., Lauderhill, FL, 33319 |
Bejacmar Jim | President | c/o The Myers Firm, P.A., Lauderhill, FL, 33319 |
Reiter Stefanie | Secretary | c/o The Myers Firm, P.A., Lauderhill, FL, 33319 |
BUTCHER ASTRIDA | Director | c/o The Myers Firm, P.A., Lauderhill, FL, 33319 |
Peters Richard | Vice President | c/o The Myers Firm, P.A., Lauderhill, FL, 33319 |
Mcpherson Venora E | Manager | c/o The Myers Firm, P.A., Lauderhill, FL, 33319 |
THE MYERS FIRM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-01 | 865 NE 209TH ST., MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | The Myers Firm, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 3800 Inverrary Blvd., Unit 309E, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2003-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-23 | 865 NE 209TH ST., MIAMI, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001012724 | TERMINATED | 1000000442069 | MIAMI-DADE | 2013-05-17 | 2023-05-29 | $ 338.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000208335 | TERMINATED | 1000000209727 | DADE | 2011-03-29 | 2021-04-06 | $ 730.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-25 |
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-12-07 |
AMENDED ANNUAL REPORT | 2023-10-06 |
AMENDED ANNUAL REPORT | 2023-09-13 |
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State