Search icon

MAJESTIC ISLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC ISLE CONDOMINIUM 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: 10 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: 751480
FEI/EIN Number 592051550

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

Address: 7946 EAST DRIVE, N. BAY VILLAGE, FL, 33141, US
Mail Address: 15757 Pines Blvd, Pembroke Pines, FL, 33027, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bouwen Petra President 15757 Pines Blvd, Pembroke Pines, FL, 33027
Kim Ellee Vice President 400 Park Avenue, New York, NY, 10022
Dubrow Richard Director C/O MACKLOWE PROPERTIES, New York, NY, 10022
Tauber Laura Treasurer 1801 NE 123 RD, North Miami, FL, 33181
Bouwen Petra Agent 15757 Pines Blvd, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-23 7946 EAST DRIVE, N. BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-23 15757 Pines Blvd, Suite 12, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-07-23 Bouwen, Petra -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 7946 EAST DRIVE, N. BAY VILLAGE, FL 33141 -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-07-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State