Search icon

KINGS GREENS AT MAJESTIC CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGS GREENS AT MAJESTIC 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: 20 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: N02000007220
FEI/EIN Number 030506007

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

Address: 530 CONSTRUCTION LN, LEHIGH ACRES, FL, 33936, US
Mail Address: 530 Construction Lane, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dent Philip D Director 530 Construction Lane, LEHIGH ACRES, FL, 33936
Dortch Melissa Secretary 530 Construction Lane, LEHIGH ACRES, FL, 33936
Shedlock John Director 530 Construction Lane, LEHIGH ACRES, FL, 33936
Beniak Renee Director 530 CONSTRUCTION LN, LEHIGH ACRES, FL, 33936
Zigrossi Tim Director 530 CONSTRUCTION LN, LEHIGH ACRES, FL, 33936
BECKER & POLIAKOFF Agent 12140 CARISSA COMMERCE COURT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-23 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 12140 CARISSA COMMERCE COURT, STE 200, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 530 CONSTRUCTION LN, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2022-03-07 530 CONSTRUCTION LN, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
Reg. Agent Change 2023-10-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State