Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONTECRISTI COUNTRY CLUB APARTMENTS, INC.

Filing Information
719105 59-1358730 03/06/1970 FL ACTIVE AMENDMENT 08/02/2021 NONE
Principal Address
c/o Obelisk Management Group LLC
10181 NW 53rd Street
Sunrise, FL 33351

Changed: 04/30/2024
Mailing Address
c/o Obelisk Management Group LLC
PO Box 25354
Tamarac, FL 33320

Changed: 04/30/2024
Registered Agent Name & Address Tucker & Lokeinsky, P.A
800 East Broward Boulevard
Suite 710
Fort Lauderdale, FL 33301

Name Changed: 03/06/2023

Address Changed: 03/08/2023
Officer/Director Detail Name & Address

Title President

Viana , Cleverson
c/o Obelisk Management Group LLC
PO Box 25354
Tamarac, FL 33320

Title Secretary

Bruce, Rafael
c/o Obelisk Management Group LLC
PO Box 25354
Tamarac, FL 33320

Title Director

Guimaraes , Eduardo
c/o Obelisk Management Group LLC
PO Box 25354
Tamarac, FL 33320

Title Treasurer

Viana , Alexson
c/o Obelisk Management Group LLC
PO Box 25354
Tamarac, FL 33320

Title Director

MORALES, LAWRENCE
c/o Obelisk Management Group LLC
PO Box 25354
Tamarac, FL 33320

Annual Reports
Report YearFiled Date
2023 03/06/2023
2023 03/08/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
08/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- Amendment View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
02/22/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
12/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- Reg. Agent Change View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
09/13/2001 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- Reg. Agent Change View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/22/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format