Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONTEREY ESTATES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N02000008680 20-0343982 11/08/2002 FL ACTIVE CANCEL ADM DISS/REV 11/12/2007 NONE
Principal Address
Luxe Property Services, Inc
2385 NW Executive Center Drive
#100
Boca Raton, FL 33431

Changed: 04/25/2024
Mailing Address
Luxe Property Services, Inc
2385 NW Executive Center Drive
#100
Boca Raton, FL 33431

Changed: 04/25/2024
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 03/28/2022

Address Changed: 03/28/2022
Officer/Director Detail Name & Address

Title Vice-President

Territo, Michael
Luxe Property Services, Inc
2385 NW Executive Center Drive
#100
Boca Raton, FL 33431

Title Director

Graven, William
Luxe Property Services, Inc
2385 NW Executive Center Drive
#100
Boca Raton, FL 33431

Title Treasurer

Keith , Dedrick
Luxe Property Services, Inc
2385 NW Executive Center Drive
#100
Boca Raton, FL 33431

Title Secretary

James , Pierce
Luxe Property Services, Inc
2385 NW Executive Center Drive
#100
Boca Raton, FL 33431

Title President

Saraceni, Matthew
Luxe Property Services, Inc
2385 NW Executive Center Drive
#100
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/28/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- Reg. Agent Change View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
11/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
09/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
11/12/2007 -- REINSTATEMENT View image in PDF format
06/20/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
10/31/2003 -- REINSTATEMENT View image in PDF format
11/08/2002 -- Domestic Non-Profit View image in PDF format