Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MAJESTIC BAY TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Filing Information
N05000002190
25-1912024
03/02/2005
FL
ACTIVE
Principal Address
101-137 MAJESTIC BAY AVENUE
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Mailing Address
Changed: 04/07/2021
137 S. Courtenay Pkwy #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Changed: 04/07/2021
Registered Agent Name & Address
PRECISION PROPERTY MANAGEMENT SOLUTIONS
Name Changed: 04/03/2024
Address Changed: 08/13/2019
137 S COURTENAY PRKWY #592
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Name Changed: 04/03/2024
Address Changed: 08/13/2019
Officer/Director Detail
Name & Address
Title President
Stieler, Donald
Title Secretary
Bollinger, Wendy
Title VP
Manon, Leo
Title Treasurer
Wujcik, Thomas
Title Director
Green, Sammie
Title President
Stieler, Donald
137 S. Courtenay Pkwy #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Secretary
Bollinger, Wendy
137 S. Courtenay Pkwy #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title VP
Manon, Leo
137 S. Courtenay Pkwy #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Treasurer
Wujcik, Thomas
137 S. Courtenay Pkwy #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Director
Green, Sammie
137 S. Courtenay Pkwy #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 05/20/2023 |
2024 | 04/03/2024 |
Document Images