Search icon

MAJESTIC OAKS COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: MAJESTIC OAKS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jan 2002 (23 years ago)
Document Number: N02000000453
FEI/EIN Number 020600883
Address: C/O A.R. Choice Management, Inc., 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
Mail Address: C/O A.R. Choice Management, Inc., 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Romano Alan P Agent C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962

President

Name Role Address
Sweriduk Maryann President C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962

Vice President

Name Role Address
Hutter Elizabeth Vice President C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962

Treasurer

Name Role Address
Kraszewski James Treasurer C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962

Secretary

Name Role Address
Hutter Elizabeth Secretary C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 C/O A.R. Choice Management, Inc., 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2016-04-04 C/O A.R. Choice Management, Inc., 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 C/O A.R. Choice Management, Inc., 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2014-09-08 Romano, Alan P No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State