Detail by Entity Name

Florida Not For Profit Corporation

MELROSE HOMES II AT MONARCH LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N00000000852 65-1016578 02/04/2000 FL ACTIVE
Principal Address
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Copper City, FL 33026

Changed: 05/13/2016
Mailing Address
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Copper City, FL 33026

Changed: 05/13/2016
Registered Agent Name & Address Glazer & Sachs
3113 Stirling Road
SUITE 201
FORT LAUDERDALE, FL 33312

Name Changed: 06/01/2020

Address Changed: 06/01/2020
Officer/Director Detail Name & Address

Title President, Treasurer

WELCH, RICHARD
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Copper City, FL 33026

Title VP

BOOS, STEPHEN
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Copper City, FL 33026

Title Secretary

PEARSON, SANDRA
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Copper City, FL 33026

Title Director

FOJO, CARLOS
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Copper City, FL 33026

Title Director

Johannes, Sandra
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Copper City, FL 33026

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 01/26/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
05/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
12/30/2011 -- Reg. Agent Change View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- Reg. Agent Change View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- Domestic Non-Profit View image in PDF format