Search icon

MONTEREY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MONTEREY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2378210
Address: 865 NE 209TH ST., MIAMI, FL 33179
Mail Address: 865 NE 209th Street, Miami, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
THE MYERS FIRM, P.A. Agent

Treasurer

Name Role Address
Ceron Jimenez, Ruth E Treasurer c/o The Myers Firm, P.A., 3800 Inverrary Blvd. Suite 309E Lauderhill, FL 33319

President

Name Role Address
Bejacmar, Jim President c/o The Myers Firm, P.A., 3800 Inverrary Blvd. Suite 309E Lauderhill, FL 33319

Secretary

Name Role Address
Reiter, Stefanie Secretary c/o The Myers Firm, P.A., 3800 Inverrary Blvd. Suite 309E Lauderhill, FL 33319

Director

Name Role Address
BUTCHER, ASTRIDA Director c/o The Myers Firm, P.A., 3800 Inverrary Blvd. Suite 309E Lauderhill, FL 33319

Vice President

Name Role Address
Peters, Richard Vice President c/o The Myers Firm, P.A., 3800 Inverrary Blvd. Suite 309E Lauderhill, FL 33319

Manager

Name Role Address
Mcpherson, Venora Manager c/o The Myers Firm, P.A., 3800 Inverrary Blvd. Suite 309E Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 865 NE 209TH ST., MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 The Myers Firm, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3800 Inverrary Blvd., Unit 309E, Lauderhill, FL 33319 No data
REINSTATEMENT 2003-07-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-04-23 865 NE 209TH ST., MIAMI, FL 33179 No data

Debts

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

Documents

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: 05 Feb 2025

Sources: Florida Department of State