Entity Name: | MONROE IV BUILDING "A" 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: | 30 May 2007 (18 years ago) |
Date of dissolution: | 10 Aug 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Aug 2022 (3 years ago) |
Document Number: | N07000005406 |
FEI/EIN Number |
260301287
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 |
Name | Role | Address |
---|---|---|
Brewer Darren | Vice President | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Rue Anne | President | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
PEREZ RICK | Secretary | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
ADRAGNA DANIEL | Director | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
GRAHAM CONNOR | Director | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Premier Association Mgmt | Agent | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-08-10 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N07000005405. MERGER NUMBER 500000230595 |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Premier Association Mgmt | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State