Search icon

MONTEVERDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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