Entity Name: | MONTERREY CONDOMINIUM PROPERTY 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: | 07 May 2004 (21 years ago) |
Document Number: | N04000004621 |
FEI/EIN Number |
201140114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1611 MICHIGAN AVE, MIAMI BCH, FL, 33139 |
Mail Address: | 800 West Avenue, C1, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGONE VINCE | President | 1611 MICHIGAN AVE, MIAMI BCH, FL, 33139 |
Ionta Federico MSr. | Treasurer | 1611 MICHIGAN AVE, MIAMI BCH, FL, 33139 |
Bakert Donald | Director | 1611 MICHIGAN AVE, MIAMI BCH, FL, 33139 |
TRIDENT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-28 | 1611 MICHIGAN AVE, MIAMI BCH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 800 West Avenue, C1, Suite 100, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Trident Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-07 | 1611 MICHIGAN AVE, MIAMI BCH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000135897 | LAPSED | 2017 020712 CC 05 | MIAMI DADE CO. | 2018-03-16 | 2023-04-02 | $10,466.54 | PATHMAN LEWIS, LLP, 2 SOUTH BISCAYNE BLVD, SUITE 2400, MIAMI, FLORIDA 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State