Search icon

MONROE IV BUILDING "D" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONROE IV BUILDING "D" 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: N07000005409
FEI/EIN Number 260301441

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
PEREZ RICK Treasurer 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
GRAHAM CONNOR President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Brewer Darren Vice President 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Gilbert Bob Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Swift Jonathan Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Premier Association Mgmt Agent 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746

Events

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 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
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 2014-04-30
ANNUAL REPORT 2013-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State