Search icon

MONTEREY VILLAGE MASTER ASSOCIATION, INC.

Company Details

Entity Name: MONTEREY VILLAGE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2000 (25 years ago)
Document Number: N15938
FEI/EIN Number 59-2778544
Address: First Service Residential, 5200 Blue Lagoon Dr, Suite 1000, MIAMI, FL 33126
Mail Address: First Service Residential, 5200 Blue Lagoon Dr, Suite 1000,, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

President

Name Role Address
Charles, Shernice President 434 NE 210th circle terrace, unit 106 MIAMI, FL 33179

Director

Name Role Address
Fraga, Yenis Director 435 NE 210th circle terrace, unit 202 MIAMI, FL 33179

Treasurer

Name Role Address
Handley, Nancy Treasurer 422 NE 210th circle terrace, unit106 MIAMI, FL 33179

Secretary

Name Role Address
Colmenares, Antonio Secretary 7400 Miami View Drive, MIAMI, FL 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Brough, Chadrow & Levine, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2149 N Commerce Parkway, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 First Service Residential, 5200 Blue Lagoon Dr, Suite 1000, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-03-29 First Service Residential, 5200 Blue Lagoon Dr, Suite 1000, MIAMI, FL 33126 No data
REINSTATEMENT 2000-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-02-22
Reg. Agent Change 2022-09-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State