Entity Name: | TOWNHOMES OF MONTEREY HOMEOWNERS' 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: | 22 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2024 (4 months ago) |
Document Number: | N07215 |
FEI/EIN Number |
591923445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 NE 210TH TERRACE, NORTH MIAMI, FL, 33179, US |
Mail Address: | P O BOX 2424, Hallandale, FL, 33008, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALBERG MICHAEL E | Agent | LAW OFFICES OF MICHAEL HALBERG, PA, FORT LAUDERDALE, FL, 33323 |
SWEET ANN | Director | 1132 NE 210 TERR, N MIAMI, FL, 33179 |
SWEET ANN | Secretary | 1132 NE 210 TERR, N MIAMI, FL, 33179 |
SWEET ANN | Treasurer | 1132 NE 210 TERR, N MIAMI, FL, 33179 |
Brancoccio Joseph | President | 1130 NE 210 Terrace, North Miami, FL, 33179 |
FRANCES SANTOS | Director | 1173 NE 210 TERRACE, NORTH MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-01 | 1130 NE 210TH TERRACE, NORTH MIAMI, FL 33179 | - |
REINSTATEMENT | 2024-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-01 |
REINSTATEMENT | 2023-11-06 |
REINSTATEMENT | 2022-10-13 |
REINSTATEMENT | 2021-08-09 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-07-03 |
REINSTATEMENT | 2017-09-30 |
AMENDED ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-06-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State