Search icon

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

Company Details

Entity Name: MONTEREY MASTER OWNERS' ASSOCIATION OF DADE COUNTY, 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: 04 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: N33561
FEI/EIN Number 592971960

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

Mail Address: CO CAM Accounting & Property Svcs., 1900 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US
Address: 1900 N. UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Jacqueline Vice President 1900 N. University Drive, Pembroke Pines, FL, 33024
Rios Walter Secretary 1900 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024
Smith Nicole Treasurer 1900 N. University Drive, Pembroke Pines, FL, 33024
Rondon Rey Director 1900 N. University Drive, Pembroke Pines, FL, 33024
Caminero Patricia President 1900 N. University Drive, Pembroke Pines, FL, 33024
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 1900 N. UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 1900 N. UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-19 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2005-01-19 BROUGH, CHADROW & LEVINE, P.A. -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-03-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State