Entity Name: | MONTARA HOMEOWNERS 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: | 14 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2002 (23 years ago) |
Document Number: | N34174 |
FEI/EIN Number |
650192179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBADINI RENO | President | C/O RealManage, Coral Springs, FL, 33065 |
HOUGOM MICHAEL | Director | C/O RealManage, Coral Springs, FL, 33065 |
LEKUTIS CRAIG | Vice President | C/O RealManage, Coral Springs, FL, 33065 |
Smith Davardo | Director | C/O RealManage, Coral Springs, FL, 33065 |
KOZEL GEORGE | Treasurer | C/O RealManage, Coral Springs, FL, 33065 |
TRIPP SCOTT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-19 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-09-19 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-19 | Tripp Scott P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-19 | 110 SE 6th St 15th floor, Suite 1500, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2002-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State