Entity Name: | MAJESTIC GARDENS CONDOMINIUM H 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: | 21 May 2020 (5 years ago) |
Document Number: | 726139 |
FEI/EIN Number |
591504034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4046 NW 19TH STREET BLD H, LAUDERHILL, FL, 33313 |
Mail Address: | 4046 NW 19TH STREET BLD H, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beckles Rodolfo | President | 4046 NW 19TH ST Unit # 301, LAUDERHILL, FL, 33313 |
Lopez Trevor | Director | 4046 NW 19TH STREET Unit # 204, LAUDERHILL, FL, 33313 |
Omphroy Marlene | Director | 4046 NW 19TH STREET Unit # 209, LAUDERHILL, FL, 33313 |
Michel Joacius | Director | 4046 NW 19TH STREET Unit # 206, LAUDERHILL, FL, 33313 |
WASSERSTEIN, P.A. | Agent | - |
Wilson Maureen | Secretary | 4046 NW 19TH STREET Unit # 208, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 301 YAMATO ROAD, STE 2199, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | WASSERSTEIN, P.A. | - |
REINSTATEMENT | 2020-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-07-08 | 4046 NW 19TH STREET BLD H, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 4046 NW 19TH STREET BLD H, LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2005-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-15 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-05-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State