Entity Name: | MONTEREY COMMUNITY 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 Aug 2005 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | N05000008522 |
FEI/EIN Number |
510650672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOCKERY DENNIS | President | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
DIMONNAY AMEDE | Vice President | 130 Lake Monterey Circle, BOYNTON BEACH, FL, 33426 |
CAYCHO MELINDA | Director | 100 Monterey Bay Drive, BOYNTON BEACH, FL, 33426 |
GAUD VICTOR | Director | 253 Lake Monterey Circle, BOYNTON BEACH, FL, 33426 |
STUPEC DENNIS | Secretary | 304 Lake Monterey Circle, BOYNTON BEACH, FL, 33426 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
MERGER | 2024-01-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000250895 |
AMENDMENT | 2024-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
AMENDMENT | 2011-10-07 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Amendment | 2024-01-24 |
Merger | 2024-01-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State