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 |
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 |
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 | - | - |
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