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 |
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 | - |
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 | - | - |
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