Search icon

MAJESTICA BEACH OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTICA BEACH OWNER'S 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: 29 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2006 (18 years ago)
Document Number: N04000009299
FEI/EIN Number 204417729

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

Address: 27 MAJESTICA CIRCLE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2550 Sandy Plains Rd, Suite 225-330, Marietta, GA, 30066, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynne Freeman President 2550 Sandy Plains Rd, Marietta, GA, 30066
Hansen Jeff Vice President 2550 Sandy Plains Rd, Marietta, GA, 30066
James Christopher S Secretary 2550 Sandy Plains Rd, Marietta, GA, 30066
Carr Scott Treasurer 2587 Lulworth Lane, Marietta, GA, 30062
Carr Scott B Agent 2550 Sandy Plains Rd, Marietta, FL, 30066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 27 MAJESTICA CIRCLE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2550 Sandy Plains Rd, Suite 225-330, Marietta, FL 30066 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 27 MAJESTICA CIRCLE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2019-02-20 Carr, Scott Brady -
REINSTATEMENT 2006-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-03-09 MAJESTICA BEACH OWNER'S ASSOCIATION, INC. -
MERGER 2006-02-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000055763

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State