Entity Name: | MAJESTIC GARDENS CONDOMINIUM F 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: | 12 Dec 1972 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2008 (16 years ago) |
Document Number: | 724975 |
FEI/EIN Number |
591514306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4042 NW 19 Street, Lauderhill, FL, 33313, US |
Mail Address: | 145 Madeira Ave, Suite 310-A, Coral Gables, FL, 33134, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND CARLYLE | President | 145 Madeira Ave, Coral Gables, FL, 33134 |
WILLANDE RICHARD | Secretary | 145 Madeira Ave, Coral Gables, FL, 33134 |
HUSSAIN NAZIA | Treasurer | 145 Madeira Ave, Coral Gables, FL, 33134 |
De Bellote Emmanuel | Director | 145 Madeira Ave, Coral Gables, FL, 33134 |
Law office of Reinaldo Castellanos | Agent | 9960 SW 40 Street, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 4042 NW 19 Street, Lauderhill, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 4042 NW 19 Street, Lauderhill, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-28 | 9960 SW 40 Street, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | Law office of Reinaldo Castellanos | - |
AMENDMENT | 2008-12-09 | - | - |
AMENDMENT | 2008-06-02 | - | - |
CANCEL ADM DISS/REV | 2008-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-02-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-11-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-26 |
AMENDED ANNUAL REPORT | 2017-08-03 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State