Entity Name: | MELROSE POINT AT MONARCH LAKES CONDOMINIUM 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: | 27 Sep 2002 (23 years ago) |
Document Number: | N02000007411 |
FEI/EIN Number |
550801118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Loyalty Property Management, 3101 SW 129 TR, Miramar, FL, 33027, US |
Mail Address: | C/O Loyalty Property Management, 3101 SW 129 TR, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAIGO MERCEDES | President | C/O Loyalty Property Management, Miramar, FL, 33027 |
VILLOCH BELINDA | Treasurer | C/O Loyalty Property Management, Miramar, FL, 33027 |
CASTRO RICHARD | Secretary | C/O Loyalty Property Management, Miramar, FL, 33027 |
Eisinger, Brown, Lewis, Frankel & Chaiet, | Agent | Eisinger, Brown, Lewis, Frankel & Chaiet,, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-03 | C/O Loyalty Property Management, 3101 SW 129 TR, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2022-06-03 | C/O Loyalty Property Management, 3101 SW 129 TR, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-03 | Eisinger, Brown, Lewis, Frankel & Chaiet, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-03 | Eisinger, Brown, Lewis, Frankel & Chaiet, P.A., 4000 Hollywood Boulevard, 265-S, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
AMENDED ANNUAL REPORT | 2023-12-07 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-09-27 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-10-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State