Search icon

MONACO ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONACO ESTATES 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: 24 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 1998 (27 years ago)
Document Number: N97000006029
FEI/EIN Number 593484415

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

Mail Address: PO BOX 542876, MERRITT ISLAND, FL, 32954, US
Address: 1603 GABLE COURT, MERRITT ISLAND, FL, 32953-3190, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON ROB President 2717 MADERIA CIRCLE, MELBOURNE, FL, 32935
RUBERTE EUGENE Treasurer 2700 MADERIA CIRCLE, MELBOURNE, FL, 32935
SMITH AUDREY Secretary 2812 MADERIA CIRCLE, MELBOUNE, FL, 32940
DRAGON PROPERTY MGMT LLC Agent 1603 GABLE COURT, MERRITT ISLAND, FL, 329533190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1603 GABLE COURT, MERRITT ISLAND, FL 32953-3190 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1603 GABLE COURT, MERRITT ISLAND, FL 32953-3190 -
CHANGE OF MAILING ADDRESS 2009-04-03 1603 GABLE COURT, MERRITT ISLAND, FL 32953-3190 -
REGISTERED AGENT NAME CHANGED 2007-04-11 DRAGON PROPERTY MGMT LLC -
AMENDMENT 1998-07-21 - -
AMENDMENT 1998-03-10 - -

Court Cases

Title Case Number Docket Date Status
MARCOS VARGAS VS WELLS FARGO BANK, NA, AS TRUSTEE FOR WAMU MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-PR4 TRUST, MONACO ESTATES HOMEOWNERS ASSOCIATION, INC., STATE OF FLORIDA (BREVARD-SEMINOLE), BREVARD COUNTY 5D2016-4059 2016-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-063284-X

Parties

Name Marcos Vargas
Role Appellant
Status Active
Representations Michael Saracco
Name THE BREVARD COUNTY CO.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations W. Aaron Daniel, MATTHEW SOSS, Elliot B. Kula, William D. Mueller
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name MONACO ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. LISA DAVIDSON DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ELLIOT B. KULA 0003794
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-02-16
Type Mediation
Subtype Other
Description Other ~ AE RESPONSE TO 2/3 MEDIATION ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-02-03
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2017-01-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Marcos Vargas
Docket Date 2017-01-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-01-05
Type Notice
Subtype Notice
Description Notice ~ CERT OF SERVICE OF RESPONSE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ CERT OF SERVICE FOR 12/22 RESPONSE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-12-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/16
On Behalf Of Marcos Vargas
Docket Date 2016-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State