Search icon

MONARCH REALTY ASSOCIATES, INC.

Company Details

Entity Name: MONARCH REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000101486
FEI/EIN Number 261085270
Address: 7128, East Mount Vernon St, Glen St. Mary, FL, 32040, US
Mail Address: P.O. Box 1161, MACCLENNY, FL, 32063, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS LEIGH M Agent 7128, Glen St. Mary, FL, 32040

President

Name Role Address
Davis Leigh M President 7128, Glen St. Mary, FL, 32040

Vice President

Name Role Address
Davis Warren E Vice President 7128, Glen St. Mary, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096002 SWEET ESCAPES TRAVEL AGENCY EXPIRED 2018-08-28 2023-12-31 No data 1161-B SOUTH 6TH STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 7128, East Mount Vernon St, Suite B, Glen St. Mary, FL 32040 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 7128, East Mount Vernon St, Suite B, Glen St. Mary, FL 32040 No data
CHANGE OF MAILING ADDRESS 2018-03-06 7128, East Mount Vernon St, Suite B, Glen St. Mary, FL 32040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000175287 ACTIVE COWE20004485 17TH CIRCUIT, BROWARD COUNTY 2019-10-11 2025-03-20 $24973.91 QUICK BRIDGE FUNDING, LLC, 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA, 92121

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State