Entity Name: | MADEIRA VISTA CONDOMINIUM 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: | 12 Jul 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 1979 (46 years ago) |
Document Number: | 726939 |
FEI/EIN Number |
591805463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14800 GULF BOULEVARD, MADEIRA BEACH, FL, 33708 |
Mail Address: | 14800 GULF BOULEVARD, MADEIRA BEACH, FL, 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ALBERT | Director | 3000 W. Heiter Street, Tampa, FL, 33607 |
GOODWIN DAVID | Director | 6548 WEST SHORE CIRCLE, TAMPA, FL, 33616 |
Smith Jean | Director | 14800 Gulf Blvd, Madeira Beach, FL, 33708 |
Stevens Randall | Director | 16950 Creekside CIrcle, Clive, IA, 50325 |
Alves Nelson | Director | 120 Creeekside Drive, Feasterville, PA, 19053 |
Stevens Amy | Treasurer | 16590 Creekside Circle, Clive, IA, 50325 |
Gonzalez Alberto | Agent | 3000 W Heiter Street, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Gonzalez, Alberto | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 3000 W Heiter Street, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-22 | 14800 GULF BOULEVARD, MADEIRA BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2000-03-22 | 14800 GULF BOULEVARD, MADEIRA BEACH, FL 33708 | - |
REINSTATEMENT | 1979-02-14 | - | - |
ADMIN DISSOLVED | 1978-12-05 | - | - |
REINSTATEMENT | 1977-03-28 | - | - |
ADMIN DISSOLVED | 1976-07-03 | - | - |
AMENDMENT | 1974-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State