Search icon

MONTEREY MASTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY MASTER OWNERS' 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: 09 Aug 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: N27809
FEI/EIN Number 650068523

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATTI BRENO Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Cooper Amelia Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
FOLLET BRIAN Director 9150 Galleria Court Suite 201, Naples, FL, 34109
MURRELL BOB Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
LUNDON HALLIE Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Miller Steve President 9150 Galleria Court Suite 201, `Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-03-07 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Sandcastle Community Management -
AMENDED AND RESTATEDARTICLES 2016-06-27 - -
AMENDMENT 1997-07-09 - -
AMENDMENT 1991-03-22 - -
RESTATED ARTICLES 1989-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
Amended and Restated Articles 2016-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State