Search icon

THE MONARCH GROVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MONARCH GROVE 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: 12 Nov 2002 (22 years ago)
Document Number: N02000008720
FEI/EIN Number 161639762

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

Address: 2977 MCFARLANE ROAD, UNIT 200B, COCONUT GROVE, FL, 33133
Mail Address: C/O Trizel Commercial Real Estate, 2460 SW 22nd Street, Miami, FL, 33145, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaPointe Peter Co 2460 SW 22nd St, miami, FL, 33145
Cobb Chris President c/o Trizel Commercial Real Estate, MIAMI, FL, 33145
SOTOLONGO JORGE Vice President c/o Trizel Commercial Real Estate, MIAMI, FL, 33145
Pfoh Steven Treasurer c/o Trizel Commercial Real Estate, MIAMI, FL, 33145
LEAHING MICHAEL Secretary c/o Trizel Commercial Real Estate, MIAMI, FL, 33145
LaPointe Peter Secretary 2460 SW 22nd St, miami, FL, 33145
Chialastri Carlos Agent C/O Trizel Commercial Real Estate, Miami, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-30 2977 MCFARLANE ROAD, UNIT 200B, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-03-30 Chialastri, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 C/O Trizel Commercial Real Estate, 2460 SW 22nd Street, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 2977 MCFARLANE ROAD, UNIT 200B, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001146833 TERMINATED 1000000197017 DADE 2010-12-15 2030-12-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State