Search icon

MAJESTIC BAY TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC BAY TOWNHOMES 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: 02 Mar 2005 (20 years ago)
Document Number: N05000002190
FEI/EIN Number 251912024

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

Address: 101-137 MAJESTIC BAY AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wujcik Thomas Treasurer 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Green Sammie Director 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Stieler Donald President 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
PRECISION PROPERTY MANAGEMENT SOLUTIONS, INC. Agent -
Bollinger Wendy Secretary 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Manon Leo Vice President 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 PRECISION PROPERTY MANAGEMENT SOLUTIONS -
CHANGE OF MAILING ADDRESS 2021-04-07 101-137 MAJESTIC BAY AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-13 137 S COURTENAY PRKWY #592, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-07-29
Reg. Agent Change 2019-07-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State