Search icon

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

Company Details

Entity Name: MAJESTIC GARDENS CONDOMINIUM G 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: 16 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: 726138
FEI/EIN Number 591502864

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

Address: c/o Tamar and Associates, LLC, 4044 NW 19th Street, Lauderhill, FL, 33313, US
Mail Address: c/o Tamar and Associates, LLC, 7580 NW 5th Street, Plantation, FL, 33318, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAIN DYNA President c/o Tamar and Associates, Plantation, FL, 33318
SINGH FABIEN Vice President c/o Tamar and Associates, LLC, Plantation, FL, 33318
Juman Brian Secretary c/o Tamar and Associates, LLC, Plantation, FL, 33318
Bhuya Sheak Officer c/o Tamar and Associates, LLC, Plantation, FL, 33318
Ahamed Hossain Officer c/o Tamar and Associates, LLC, Plantation, FL, 33318
Shendell & Associates, PA. Agent 635 SE 10 Street,, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-16 Shendell & Associates, PA. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 635 SE 10 Street,, 635A, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 c/o Tamar and Associates, LLC, 4044 NW 19th Street, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2021-02-22 c/o Tamar and Associates, LLC, 4044 NW 19th Street, Lauderhill, FL 33313 -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1999-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2017-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State