Search icon

MADEIRA VISTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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