Search icon

MONTARA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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