Search icon

MONTEGO COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEGO COVE 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: 16 Jul 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: N04193
FEI/EIN Number 592518075

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

Mail Address: 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US
Address: 6141 SE MARTINQUE DR., STUART, FL, 24997, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gottuso George President 1111 SE FEDERAL HWY, STUART, FL, 34994
Hoskins Roger Vice President 1111 SE FEDERAL HWY, STUART, FL, 34994
SNYDER Charles D Treasurer 1111 SE FEDERAL HWY, STUART, FL, 34994
JURGAITIS JAMES W Secretary 1111 SE FEDERAL HWY, STUART, FL, 34994
MORRISON CHRISTOPHER Director 1111 SE FEDERAL HWY, STUART, FL, 34994
Monte Tyrone Director 1111 SE FEDERAL HIGHWAY, STUART, FL, 34994
CORNETT JANE Agent Becker & Poliakoff, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 Becker & Poliakoff, 759 SW Federal Highway, Suite 213, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-07-27 CORNETT, JANE -
AMENDED AND RESTATEDARTICLES 2018-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 6141 SE MARTINQUE DR., STUART, FL 24997 -
CHANGE OF MAILING ADDRESS 2005-02-28 6141 SE MARTINQUE DR., STUART, FL 24997 -
EVENT CONVERTED TO NOTES 1990-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State