Entity Name: | MONACO YACHT CLUB & RESIDENCES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Mar 2022 (3 years ago) |
Document Number: | N22000003075 |
FEI/EIN Number | 88-1524047 |
Address: | 6800 Indian Creek Drive, Miami Beach, FL, 33141, US |
Mail Address: | Monaco Yacht Club, 6800 Indian Creek Drive, Miami Beach, FL, 33131, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haber Law | Agent | 251 NW 23rd ST, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
Mills Trevor | President | 6800 Indian Creek Drive, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
JONES STEPHEN | Secretary | 6800 Indian Creek Drive, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
WALDMAN JAY | Treasurer | 6800 Indian Creek Drive, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Haber Law | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 251 NW 23rd ST, MIAMI, FL 33127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 6800 Indian Creek Drive, Miami Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 6800 Indian Creek Drive, Miami Beach, FL 33141 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2022-07-20 |
Domestic Non-Profit | 2022-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State