Search icon

MONTROSE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTROSE OWNERS 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: 25 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: N50566
FEI/EIN Number 593170571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: GREGORY A. ELLIS, 3521 EDINBURGH DR, PACE, FL, 32571, US
Mail Address: MONTROSE ONNERS ASSOCIATION, INC, 5568 WOODBINE RD PMB 103, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH KYLE President 3413 EDINBURGH DR, PACE, FL, 32571
BISHOP EDDIE Vice President 3424 EDINBURGH DR, PACE, FL, 32571
ELLIS GREGORY A Treasurer 3521 EDINBURGH DR, PACE, FL, 32571
GOTTSCHALK HELAINE Secretary 3483 EDINBURGH DR, PACE, FL, 32571
ELLIS GREGORY A Agent 3521 EDINBURGH DR, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 3521 EDINBURGH DR, PACE, FL 32571 -
AMENDMENT 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 GREGORY A. ELLIS, 3521 EDINBURGH DR, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2024-02-21 GREGORY A. ELLIS, 3521 EDINBURGH DR, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2024-02-21 ELLIS, GREGORY A -
REINSTATEMENT 2024-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2004-02-02 - -

Documents

Name Date
Amendment 2024-02-21
REINSTATEMENT 2024-01-09
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State