Search icon

MONARCH COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONARCH COUNTRY CLUB 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: 07 Oct 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: N17147
FEI/EIN Number 592794647

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

Address: 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL, 34990, US
Mail Address: POST OFFICE BOX 1156, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLANE WILLIAM Member 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL, 34990
Gupta Dinesh Member 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL, 34990
Howard Barbara Secretary 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL, 34990
Brimlow Pat President 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL, 34990
Daum Larry Treasurer 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL, 34990
Bean Samuel Member 1766 SW Foxpoint Trail, Palm City, FL, 34990
CARTWRIGHT J. H Agent 3473 SE Willoughby Blvd., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 CARTWRIGHT, J. HENRY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 3473 SE Willoughby Blvd., STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2014-03-19 - -
CHANGE OF MAILING ADDRESS 2001-03-02 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-26 2601 SW MONARCH CLUB DRIVE, PALM CITY, FL 34990 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State