Search icon

MAJESTIC GARDENS CONDOMINIUM E ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC GARDENS CONDOMINIUM E ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: 724578
FEI/EIN Number 591512263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4040 NW 19th ST, LAUDERHILL, FL, 33313, US
Mail Address: 4040 NW 19th ST, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escobar Albert President 4040 NW 19th ST, LAUDERHILL, FL, 33313
Lennon Lenford Vice President 4040 NW 19th ST, LAUDERHILL, FL, 33313
Walker Lorraine Treasurer 4040 NW 19th ST, LAUDERHILL, FL, 33313
Jones Genola Secretary 4040 NW 19th ST, LAUDERHILL, FL, 33313
Husain Omar Asst 4040 NW 19th ST, LAUDERHILL, FL, 33313
Mayers Glenfield Exec 4040 NW 19th ST, LAUDERHILL, FL, 33313
Escobar Albert Agent 4040 NW 19th ST, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Escobar , Albert -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 4040 NW 19th ST, E403, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4040 NW 19th ST, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-02-06 4040 NW 19th ST, LAUDERHILL, FL 33313 -
CANCEL ADM DISS/REV 2006-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-07-24 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State