Entity Name: | THE MADRID CLUB, 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: | 26 Nov 1973 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | 728107 |
FEI/EIN Number |
591560984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3430 Gulf Shore Blvd N, NAPLES, FL, 34103, US |
Mail Address: | 3430 Gulf Shore Blvd N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rudrud Dan | Vice President | 3430 GULF SHORE BLVD N, NAPLES, 34103 |
Fallon Steve | President | 3430 Gulf Shore Blvd N, Naples, FL, 34103 |
Peterson Matt | Director | 3430 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103 |
Foster Laura | Secretary | 3430 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103 |
Luis Natalia | Director | 3430 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103 |
Swartwout Kari | CAM | 3430 Gulf Shore Blvd N., NAPLES, FL, 34103 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 3430 Gulf Shore Blvd N, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 3430 Gulf Shore Blvd N, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2020-04-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-23 | 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-24 | BECKER & POLIAKOFF, P.A. | - |
AMENDED AND RESTATEDARTICLES | 1997-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-08 |
Amended and Restated Articles | 2020-04-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State