Search icon

MONROE IV COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONROE IV COMMERCIAL CONDOMINIUM 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: 30 May 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: N07000005405
FEI/EIN Number 260301196

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

Address: 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewer Darren Director 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Gilbert Bob Vice President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Graham Connor President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Swift Jonathan Treasurer 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Goergen John Secretary 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Premier Association Management LLC -
MERGER 2022-08-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000230595
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-10-24 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
Merger 2022-08-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State