Search icon

MAJESTIC ISLES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC ISLES 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: 10 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: N94000003929
FEI/EIN Number 650550481

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

Address: 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 33437-4280, US
Mail Address: 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 33437-4280, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Ellen President 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 334374280
Jaffie Mark Vice President 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 334374280
Weinstein Irene 2nd 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 334374280
Berry Steve Treasurer 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 334374280
Stevens Al Secretary 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 334374280
Rutsky Arlene Member 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL, 334374280
Sax, Sachs, Caplan Agent 6111 Broken Sound Parkway NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-12-16 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 Sax, Sachs, Caplan -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6111 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 -
AMENDMENT 2021-08-13 - -
AMENDMENT 2014-04-07 - -
AMENDED AND RESTATEDARTICLES 2003-12-12 - -
CHANGE OF MAILING ADDRESS 2003-02-06 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL 33437-4280 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 10860 IMPERIAL SEAS BLVD, BOYNTON BEACH, FL 33437-4280 -
AMENDMENT 1996-10-30 - -
AMENDMENT 1995-04-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-04-21
Amendment 2021-08-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State