Entity Name: | MAJESTIC GARDENS CONDOMINIUM B ASSOCIATION, INC.. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 1969 (56 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 716513 |
FEI/EIN Number |
591303988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Phoenix Management Services, 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US |
Address: | 4043 N.W. 16TH STREET., LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHOENIX MANAGEMENT SERVICES, INC. | Agent | - |
JACKSON LAPONICA | President | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
MITCHELL YVONNE | Director | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
HARRISON JOYCE | Secretary | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
AMAN DONOVAN | Director | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-11 | 4800 N State Road 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-05-11 | 4043 N.W. 16TH STREET., LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-11 | Phoenix Management Services | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 4043 N.W. 16TH STREET., LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-04-09 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-20 |
AMENDED ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2016-02-15 |
Reg. Agent Change | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State