Search icon

POD 10 AT MONARCH LAKES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POD 10 AT MONARCH LAKES PROPERTY OWNERS 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: 13 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2003 (21 years ago)
Document Number: N00000007546
FEI/EIN Number 651054907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O First Service Residential, INC., 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33021, US
Mail Address: C/O First Service Residential, INC.., 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ingrando Gregory Vice President C/O First Service Residential, INC.., HOLLYWOOD, FL, 33020
Vaccaro Noelia Secretary c/o FirstService Residential, Hollywood, FL, 33020
Cavieres Cindy Treasurer C/O FirstService Residential, Hollywood, FL, 33020
Delgado Jorge Director C/O FirstService Residentail, Hollywood, FL, 33020
Kelly John President C/O First Service Residential, INC.., HOLLYWOOD, FL, 33020
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Valancy & Reed P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 310 SE 13 Street, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 C/O First Service Residential, INC., 2950 N. 28TH TERRACE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-02-13 C/O First Service Residential, INC., 2950 N. 28TH TERRACE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State