Search icon

MONTEREY LAKE OF BOCA DELRAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY LAKE OF BOCA DELRAY HOMEOWNERS' 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: 18 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: N04245
FEI/EIN Number 59-2779769

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

Address: C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, Boca Raton, FL, 33498, US
Mail Address: C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODEUR KATHY President C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
DODSON ROBERT Director C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
BODE CINDY Director C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
Bibby Courtney Treasurer C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
Lazarus Dean Secretary C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-08-22 C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 9121 North Military Trail, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-09-19 Kaye Bender Rembaum -
AMENDMENT 2022-10-24 - -
REINSTATEMENT 1998-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDED AND RESTATEDARTICLES 1998-02-24 - -
REINSTATEMENT 1993-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-02-08
Amendment 2022-10-24
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State