Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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