Entity Name: | MONTECITO MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Nov 2002 (22 years ago) |
Document Number: | N02000008574 |
FEI/EIN Number | 571159748 |
Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fields & Bachove, PA | Agent | 4400 PGA Blvd., PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
VERNAN KADIAN A | President | c/o Coastal Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
JAEGER ROBERT | Vice President | c/o Coastal Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
DICKER JAN | Treasurer | c/o Coastal Property Management, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Fields & Bachove, PA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 4400 PGA Blvd., #900, PALM BEACH GARDENS, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State