Entity Name: | MONTEVERDE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N05000001766 |
FEI/EIN Number |
593799606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1605 Renaissance Commons Blvd, Boynton Beach, FL, 33426, US |
Address: | 1605 Renaissance Commons Blvd., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANOWSKY ERIC | President | 1605 Renaissance Commons Blvd, Boynton Beach, FL, 33426 |
DEL PONTI TOM | Vice President | 1605 Renaissance Commons Blvd, Boynton Beach, FL, 33426 |
SHAH PARTH | Treasurer | 1605 Renaissance Commons Blvd, Boynton Beach, FL, 33426 |
SJW LAW GROUP, PLLC | Regi | - |
SJW LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | SJW LAW GROUP, PLLC | - |
REINSTATEMENT | 2021-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 12300 SOUTH SHORE BLVD STE 202, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 1605 Renaissance Commons Blvd., Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 1605 Renaissance Commons Blvd., Boynton Beach, FL 33426 | - |
AMENDMENT | 2007-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-01-27 |
Reg. Agent Change | 2019-04-09 |
ANNUAL REPORT | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-10-16 |
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-12-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State