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 |
Name | Role | Address |
---|---|---|
DAVIS LEIGH M | Agent | 7128, Glen St. Mary, FL, 32040 |
Name | Role | Address |
---|---|---|
Davis Leigh M | President | 7128, Glen St. Mary, FL, 32040 |
Name | Role | Address |
---|---|---|
Davis Warren E | Vice President | 7128, Glen St. Mary, FL, 32040 |
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 |
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 |
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 |
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