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 |
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 | - |
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 | - | - |
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