Search icon

MAJORCA ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAJORCA ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N14000008903
FEI/EIN Number APPLIED FOR

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

Address: 6123 Lyons Road, Coconut Creek, FL, 33073, US
Mail Address: C/O Property Keepers Management, 1350 NE 56th Street, Fort Lauderdale, FL, 33334, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smart Jennifer R President C/O Property Keepers Management, Fort Lauderdale, FL, 33334
Smart Jennifer R Director C/O Property Keepers Management, Fort Lauderdale, FL, 33334
Brunk Gary Vice President C/O Property Keepers Management, Fort Lauderdale, FL, 33334
Brunk Gary Director C/O Property Keepers Management, Fort Lauderdale, FL, 33334
Calixtro Danny Secretary C/O Property Keepers Management, Fort Lauderdale, FL, 33334
Calixtro Danny Treasurer C/O Property Keepers Management, Fort Lauderdale, FL, 33334
Calixtro Danny Director C/O Property Keepers Management, Fort Lauderdale, FL, 33334
RODRIGUEZ JUAN E Agent 80 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 6123 Lyons Road, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-03-26 6123 Lyons Road, Coconut Creek, FL 33073 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 RODRIGUEZ, JUAN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-21
Domestic Non-Profit 2014-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State