Search icon

MONTEREY COMMONS ASSOCIATION, INC.

Company Details

Entity Name: MONTEREY COMMONS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 1990 (35 years ago)
Document Number: N35956
FEI/EIN Number 65-0183516
Address: 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL 34110
Mail Address: 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL 33410
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent

President

Name Role Address
Mannheimer, Kyle President 11000 Prosperity Farms Road, #204 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Mannheimer, Alex Vice President 11000 Prosperity Farms Road, #204 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Bruner, Jeff C Treasurer 1000 SE MONTEREY COMMONS BLVD, #300 STUART, FL 34996

Manager

Name Role Address
Mannheimer, Kyle Manager 11000 Prosperity Farms Road, Suite 204 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Bruner, James K Secretary 2303 S.E. Monterey Rd, Stuart, FL 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-04-23 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2022-03-07 Fox McCluskey Bush Robison, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 3461 SE WILLOUGHBY BLVD, STUART, FL 34994 No data
AMENDMENT 1990-04-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State