Search icon

MAJESTIC OAKS CONDOMINIUM ASSOCIATION OF FT. PIERCE, INC.

Company Details

Entity Name: MAJESTIC OAKS CONDOMINIUM ASSOCIATION OF FT. PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N06000007707
FEI/EIN Number NOT APPLICABLE
Address: 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL, 34986
Mail Address: 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TRIPODI MAX Agent 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL, 34986

President

Name Role Address
TRIPODI MAX President 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL, 34986

Director

Name Role Address
TRIPODI MAX Director 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL, 34986
ALTRO STEVE Director 9999 COLLINS AVE, MIAMI, FL, 33154
MARS DAVID Director 10101 COLLINS AVE #18F, BAL HARBOUR, FL, 33154

Secretary

Name Role Address
ALTRO STEVE Secretary 9999 COLLINS AVE, MIAMI, FL, 33154

Treasurer

Name Role Address
MARS DAVID Treasurer 10101 COLLINS AVE #18F, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2008-04-27 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 7103 MAIDSTONE DRIVE, PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-17
Domestic Non-Profit 2006-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State