Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONTEREY HOMEOWNERS ASSOCIATION, INC.

Filing Information
768228 59-2378210 05/02/1983 FL ACTIVE REINSTATEMENT 07/16/2003
Principal Address
865 NE 209TH ST.
MIAMI, FL 33179

Changed: 04/23/1990
Mailing Address
865 NE 209th Street
Miami, FL 33179

Changed: 04/01/2024
Registered Agent Name & Address The Myers Firm, P.A.
3800 Inverrary Blvd.
Unit 309E
Lauderhill, FL 33319

Name Changed: 01/26/2023

Address Changed: 01/26/2023
Officer/Director Detail Name & Address

Title Treasurer

Ceron Jimenez, Ruth E
c/o The Myers Firm, P.A.
3800 Inverrary Blvd.
Suite 309E
Lauderhill, FL 33319

Title President

Bejacmar, Jim
c/o The Myers Firm, P.A.
3800 Inverrary Blvd.
Suite 309E
Lauderhill, FL 33319

Title Secretary

Reiter, Stefanie
c/o The Myers Firm, P.A.
3800 Inverrary Blvd.
Suite 309E
Lauderhill, FL 33319

Title Director

Santos-Jordan, Gloria
c/o The Myers Firm, P.A.
3800 Inverrary Blvd.
Suite 309E
Lauderhill, FL 33319

Title VP

Peters, Richard
c/o The Myers Firm, P.A.
3800 Inverrary Blvd.
Suite 309E
Lauderhill, FL 33319

Title Manager

Mcpherson, Venora
c/o The Myers Firm, P.A.
3800 Inverrary Blvd.
Suite 309E
Lauderhill, FL 33319

Annual Reports
Report YearFiled Date
2023 01/05/2023
2023 01/26/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
12/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
06/06/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/05/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
07/16/2003 -- REINSTATEMENT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
07/03/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format