Search icon

MONARCH LAKES COMMERCIAL PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONARCH LAKES COMMERCIAL PROPERTY OWNERS' 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: 30 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: N03000000790
FEI/EIN Number 593767955

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

Address: 201 East Las Olas Boulevard, Suite 1200, Fort Lauderdale, FL, 33301, US
Mail Address: 3700 Lakeside Drive, Suite 104, Miramar, FL, 33027, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sinatra Ellie Director 3350 Peachtree Rd NE, Atlanta, GA, 30326
Ferraro Frank President 3601 SE Ocean Blvd, Stuart, FL, 34996
Savir Jackie Director 1836 W 23rd ST, Miami Beach, FL, 33140
STILES PROPERTY MANAGEMENT CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 201 East Las Olas Boulevard, Suite 1200, Attn: Stiles Property Management, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 3700 Lakeside Drive, Suite 104, Attn: Stiles Property Management, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 201 East Las Olas Boulevard, Suite 1200, Attn: Stiles Property Management, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 Stiles Property Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State