Entity Name: | MONTEREY COMMONS 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: | 04 Jan 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Apr 1990 (35 years ago) |
Document Number: | N35956 |
FEI/EIN Number |
650183516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL, 34110, US |
Mail Address: | 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mannheimer Kyle | President | 11000 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
Mannheimer Alex | Vice President | 11000 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
Bruner Jeff C | Treasurer | 1000 SE MONTEREY COMMONS BLVD, STUART, FL, 34996 |
Mannheimer Kyle | Manager | 11000 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
Bruner James K | Secretary | 2303 S.E. Monterey Rd, Stuart, FL, 34996 |
FOX MCCLUSKEY BUSH ROBISON, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 11000 Prosperity Farms Road, #204, Palm Beach Gardens, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Fox McCluskey Bush Robison, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 3461 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
AMENDMENT | 1990-04-26 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State