Entity Name: | MAJORCA PROPERTY OWNERS 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: | 23 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2021 (3 years ago) |
Document Number: | N99000007553 |
FEI/EIN Number |
593653335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403, US |
Mail Address: | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniele Andrea | Director | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403 |
Good Daniel | Director | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403 |
Onder Daniel | Vice President | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403 |
Hoffman Sarah | Director | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-25 | C T Corporation System | - |
CHANGE OF MAILING ADDRESS | 2023-05-25 | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA 91403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-25 | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA 91403 | - |
REINSTATEMENT | 2021-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-02-19 | - | - |
REINSTATEMENT | 2003-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-12-08 |
Reg. Agent Resignation | 2021-11-05 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-08-20 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State