Entity Name: | THE MONTECRISTI MUSEUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000006261 |
FEI/EIN Number |
550842979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 Edgewater Drive, Coral Gables, FL, 33133, US |
Mail Address: | 90 EDGEWATER DRIVE, #702, CORAL GABLES, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEREDITH SPENCER BJr. | Director | 90 EDGEWATER DR.,#702, CORAL GABLES, FL, 33133 |
MEREDITH SPENCER BJr. | President | 90 EDGEWATER DR.,#702, CORAL GABLES, FL, 33133 |
LUPIEN SUSAN M | Director | 90 EDGEWATER DRIVE, #817, CORAL GABLES, FL, 33133 |
LUPIEN SUSAN M | Vice President | 90 EDGEWATER DRIVE, #817, CORAL GABLES, FL, 33133 |
WINOGRAD ANNE M | Director | 90 Edgewater Drive, #702, Coral Gables, FL, 33133 |
MEREDITH SPENCER BJr. | Agent | 90 EDGEWATER DR., CORAL GABLES, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-17 | 90 Edgewater Drive, # 702, Coral Gables, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-28 | MEREDITH, SPENCER B, Jr. | - |
CHANGE OF MAILING ADDRESS | 2009-03-16 | 90 Edgewater Drive, # 702, Coral Gables, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-16 | 90 EDGEWATER DR., #702, CORAL GABLES, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State