Search icon

MAJESTIC ISLE AT GREY OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MAJESTIC ISLE AT GREY OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: N00000001202
FEI/EIN Number 593632910
Address: c/o Sunburst Management Corp., 2675 Horseshoe Dr S. #401, Naples, FL, 34104, US
Mail Address: 2675 Horseshoe Dr S #401, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SUNBURST MANAGEMENT CORPORATION Agent

President

Name Role Address
Saad Fahada President 2675 Horseshoe Dr S #401, Naples, FL, 34104

Treasurer

Name Role Address
Granger Stephen Treasurer 2675 Horseshoe Dr S #401, Naples, FL, 34104

Secretary

Name Role Address
Dolben Deane Secretary 2675 Horseshoe Dr S #401, Naples, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Sunburst Management Corporation No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 c/o Sunburst Management Corp., 2675 Horseshoe Dr S. #401, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-04-18 c/o Sunburst Management Corp., 2675 Horseshoe Dr S. #401, Naples, FL 34104 No data
AMENDED AND RESTATEDARTICLES 2022-04-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2675 S. Horseshoe Dr. #401, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
Amended and Restated Articles 2022-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State