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 |
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 |
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 | - | - |
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