Search icon

MAJESTIC COACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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