MAJESTIC SEAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | MAJESTIC SEAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Feb 1995 (30 years ago) |
Document Number: | N95000000958 |
FEI/EIN Number | 593300686 |
Mail Address: | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931, US |
Address: | 3740 Ocean Beach Blvd, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
City: | Cocoa Beach |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bell Jaki | Manager | 5505 N Altantic Ave, Cocoa Beach, FL, 32931 |
Williamson Bruce | Vice President | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Hufault Craig | Director | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Riley Bonnie | Director | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
- | Agent | - |
Meade Scott | President | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Besecky Karen | Secretary | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 5505 N Atlantic Ave, Suite 2076, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 5505 N Atlantic Ave, Suite 2076, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Keys Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 5505 N Atlantic Ave, Suite 207, Cocoa Beach, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-06-21 |
ANNUAL REPORT | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State