Search icon

THE VILLAS OF FOREST PARK CONDOMINIUM ASSOCIATION OF DUNEDIN, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF FOREST PARK CONDOMINIUM ASSOCIATION OF DUNEDIN, 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: 09 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1989 (35 years ago)
Document Number: N04636
FEI/EIN Number 596820404

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

Address: Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL, 34683, US
Mail Address: Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORE MARY Secretary Monarch Association Management, INC, Palm Harbor, FL, 34683
Giglio Joseph Vice President Monarch Association Management, INC, Palm Harbor, FL, 34683
Mihas Amalia Treasurer Monarch Association Management, INC, Palm Harbor, FL, 34683
Capasso Karen Director Monarch Association Management, INC, Palm Harbor, FL, 34683
Marino M. Susan Agent Monarch Association Management, INC, Palm Harbor, FL, 34683
Schwartz Ronald President Monarch Association Management, INC, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-05-08 Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-05-08 Marino, M. Susan -
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL 34683 -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State