Search icon

MONTEREY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY PROPERTY OWNERS' 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: N06000002105
FEI/EIN Number 205060293

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

Address: C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGAT WILLIAM Secretary 295 Lake Monterey Circle, BOYNTON BEACH, FL, 33426
GAUD VICTOR Director 253 Lake Monterey Circle, BOYNTON BEACH, FL, 33426
CAYCHO MELINDA Director 100 Monterey Bay Drive, BOYNTON BEACH, FL, 33426
ASSOCIATED CORPORATE SERVICES, LLC Agent -
DIMONNAY AMEDE Vice President 130 Lake Monterey Circle, BOYNTON BEACH, FL, 33426
DOCKERY DENNIS President 7932 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
MERGER 2024-01-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N05000008522. MERGER NUMBER 500000250895
AMENDMENT 2017-12-04 - -
CHANGE OF MAILING ADDRESS 2017-04-07 C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2016-02-10 Associated Corporate Services -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 6111 Broken Sound Parkway NW, 200, Boca Raton, FL 33487 -
AMENDMENT 2011-10-07 - -
AMENDMENT 2006-03-10 - -

Documents

Name Date
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
Amendment 2017-12-04
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State