Entity Name: | MELROSE HOMES II AT MONARCH LAKES 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: | 04 Feb 2000 (25 years ago) |
Document Number: | N00000000852 |
FEI/EIN Number |
651016578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Atlantis Management Services, 11011 Sheridan Street, Copper City, FL, 33026, US |
Mail Address: | C/O Atlantis Management Services, 11011 Sheridan Street, Copper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOS STEPHEN | Vice President | C/O Atlantis Management Services, Copper City, FL, 33026 |
PEARSON SANDRA | Secretary | C/O Atlantis Management Services, Copper City, FL, 33026 |
FOJO CARLOS | Director | C/O Atlantis Management Services, Copper City, FL, 33026 |
Johannes Sandra | Director | C/O Atlantis Management Services, Copper City, FL, 33026 |
WELCH RICHARD | President | C/O Atlantis Management Services, Copper City, FL, 33026 |
Glazer & Sachs | Agent | 3113 Stirling Road, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-01 | Glazer & Sachs | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 3113 Stirling Road, SUITE 201, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-13 | C/O Atlantis Management Services, 11011 Sheridan Street, Suite 208, Copper City, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2016-05-13 | C/O Atlantis Management Services, 11011 Sheridan Street, Suite 208, Copper City, FL 33026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-20 |
AMENDED ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State