Search icon

MAJORCA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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