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 |
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 | - |
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 | - | - |
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