Entity Name: | VINEYARDS AT MONARCH LAKES COMMUNITY 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: | 23 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2018 (7 years ago) |
Document Number: | N01000003578 |
FEI/EIN Number |
651106585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 28 TERRACE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2950 28 TERRACE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELIX CARBALLO | President | 2950 28 TERRACE, HOLLYWOOD, FL, 33020 |
Glasford Franklyn | Director | First Service Residential, Inc., HOLLYWOOD, FL, 33020 |
SANCHEZ NESTOR | Vice President | First Service Residential, Inc., HOLLYWOOD, FL, 33020 |
Ocampo Luzmary | Director | 2950 28 TERRACE, HOLLYWOOD, FL, 33020 |
Law offices of Robert P. Kelly | Agent | 2699 Stirling Road, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 2699 Stirling Road, Suite C403B, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-06 | Law offices of Robert P. Kelly | - |
REINSTATEMENT | 2018-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 2950 28 TERRACE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 2950 28 TERRACE, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-06-06 |
REINSTATEMENT | 2018-03-17 |
Reg. Agent Change | 2017-02-13 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State