Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONTEREY HOUSE CONDOMINIUM, INC.

Filing Information
717768 59-1391307 12/22/1969 FL ACTIVE AMENDMENT 09/25/2017 NONE
Principal Address
3114 SOUTH OCEAN BOULEVARD
HIGHLAND BCH, FL 33487

Changed: 03/01/2000
Mailing Address
3114 SOUTH OCEAN BOULEVARD
OFFICE
HIGHLAND BCH, FL 33487

Changed: 02/23/2023
Registered Agent Name & Address Condominium Project
3114 SOUTH OCEAN BOULEVARD
707
HIGHLAND BEACH, FL 33487

Name Changed: 03/13/2019

Address Changed: 02/16/2022
Officer/Director Detail Name & Address

Title VP

Lenzsch, Byron
3114 SOUTH OCEAN BOULEVARD
404
HIGHLAND BCH, FL 33487

Title Secretary

Bartlewski, Paul
3114 S OCEAN BLVD #408
HIGHLAND BEACH, FL 33487

Title President

Barone, Franco
3114 SOUTH OCEAN BOULEVARD
704
HIGHLAND BCH, FL 33487

Title Director

Ellery, Robert
3114 SOUTH OCEAN BOULEVARD
205
HIGHLAND BCH, FL 33487

Title Treasurer

BUCK, RAE, III
3114 SOUTH OCEAN BLVD. #707
HIGHLAND BEACH, FL 33487

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/23/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
09/25/2017 -- Amendment View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
12/07/2015 -- Amendment View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- Reg. Agent Change View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/23/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- Amendment View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format