Search icon

MONTEREY ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY ESTATES 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: 08 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2007 (17 years ago)
Document Number: N02000008680
FEI/EIN Number 200343982

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

Address: Luxe Property Services, Inc, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US
Mail Address: Luxe Property Services, Inc, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Territo Michael Vice President Luxe Property Services, Inc, Boca Raton, FL, 33431
Graven William Director Luxe Property Services, Inc, Boca Raton, FL, 33431
Keith Dedrick Treasurer Luxe Property Services, Inc, Boca Raton, FL, 33431
James Pierce Secretary Luxe Property Services, Inc, Boca Raton, FL, 33431
Saraceni Matthew President Luxe Property Services, Inc, Boca Raton, FL, 33431
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 Luxe Property Services, Inc, 2385 NW Executive Center Drive, #100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-25 Luxe Property Services, Inc, 2385 NW Executive Center Drive, #100, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-03-28 WASSERSTEIN, P.A. -
CANCEL ADM DISS/REV 2007-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
Reg. Agent Change 2022-03-28
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State