Entity Name: | MAJESTIC COACH CLUB 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: | 26 Oct 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2013 (12 years ago) |
Document Number: | N07000010507 |
FEI/EIN Number |
261398161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29750 US HWY 19 NORTH, SUITE 201, CLEARWATER, FL, 33761, US |
Mail Address: | 251 WINDWARD PASSAGE, CLEARWATER, FL, 34697, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER WAYNE | President | 251 WINDWARD PASSAGE, CLEARWATER, FL, 34697 |
BOYER WAYNE | Director | 251 WINDWARD PASSAGE, CLEARWATER, FL, 34697 |
BASSETT LINDA | Treasurer | 251 WINDWARD PASSAGE, CLEARWATER, FL, 34697 |
LIGHTNER JEROLD | Vice President | 251 WINDWARD PASSAGE, CLEARWATER, FL, 34697 |
WAINER JAY | BOAR | 251 WINDWARD PASSAGE, CLEARWATER, FL, 34697 |
JIM NOBLES MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 29750 US HWY 19 NORTH, SUITE 201, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 29750 US HWY 19 NORTH, SUITE 201, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | JIM NOBLES MANAGEMENT INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 251 WINDWARD PASSAGE, SUITE F, CLEARWATER, FL 34697 | - |
AMENDMENT | 2013-07-12 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State