Search icon

MONTECITO CDD HOLDINGS, INC.

Company Details

Entity Name: MONTECITO CDD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2013 (12 years ago)
Date of dissolution: 10 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: P13000043486
FEI/EIN Number 46-2793282
Address: 5711 Yeats Manor Drive, Unit 401, TAMPA, FL, 33616, US
Mail Address: 5711 Yeats Manor Drive, Unit 401, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LERNER REAL ESTATE ADVISORS, INC Agent

Director

Name Role Address
LERNER HARRY Director 5711 Yeats Manor Drive, TAMPA, FL, 33616

President

Name Role Address
LERNER HARRY President 5711 Yeats Manor Drive, TAMPA, FL, 33616

Secretary

Name Role Address
LERNER HARRY Secretary 5711 Yeats Manor Drive, TAMPA, FL, 33616

Treasurer

Name Role Address
LERNER HARRY Treasurer 5711 Yeats Manor Drive, TAMPA, FL, 33616

Vice President

Name Role Address
Campbell Scott Vice President 2807 Cypress Bowl Rd, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 5711 Yeats Manor Drive, Unit 401, TAMPA, FL 33616 No data
CHANGE OF MAILING ADDRESS 2022-02-03 5711 Yeats Manor Drive, Unit 401, TAMPA, FL 33616 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 5711 Yeats Manor Drive, Unit 401, TAMPA, FL 33616 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 Lerner Real Estate Advisors, Inc. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State