Search icon

MONTCLAIR AT AUDUBON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTCLAIR AT AUDUBON CONDOMINIUM 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: 03 Aug 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: N33556
FEI/EIN Number 650140748

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

Address: C/O Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: C/O Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vecchione Michael President C/O Precedent Hospitality, Clearwater, FL, 33762
Sherman Mary Lou Treasurer C/O Precedent Hospitality, Clearwater, FL, 33762
Grecky Joseph Secretary C/O Precedent Hospitality, Clearwater, FL, 33762
Murrell Robert Agent Murrell Law Firm, Naples, FL, 34109
Arrowsmith Thomas Director C/O Precedent Hospitality, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 Murrell Law Firm, 5415 Jaeger Road,, Suite B, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Murrell, Robert -
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-07-29 C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
AMENDED AND RESTATEDARTICLES 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State