Search icon

MELROSE HOMES II AT MONARCH LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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