Search icon

MADRID TOWERS CONDOMINIUM, INC.

Company Details

Entity Name: MADRID TOWERS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: 729197
FEI/EIN Number 59-2761341
Address: 1650 LE JEUNE ROAD, 105, CORAL GABLES, FL 33134
Mail Address: 1650 S. LeJeune Road, 105, Miami, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Beguiristain, Anthony Agent 1650 S. LeJeune Road, 105, Miami, FL 33134

President

Name Role Address
Brezin, Michael President 1650 S. LeJeune Rd., 303 Coral Gables, FL 33134

Treasurer

Name Role Address
Brezin, Michael Treasurer 1650 S. Le Jeune Road, Apt. 303 Miami, FL 33134

Secretary

Name Role Address
Albelo, Amanda Secretary 1650 S. Le Jeune Road, Apt. 203 Coral Gables, FL 33134

Asst. Secretary

Name Role Address
Beguiristain, Anthony Asst. Secretary 1650 S. Le Jeune Road., Apt. 105 Coral Gables, FL 33134

Officer

Name Role Address
Garcia , Luz Consuelo Officer 1650 S. Le Jeune Road, 205 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 1650 S. LeJeune Road, 105, Miami, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 1650 LE JEUNE ROAD, 105, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-07-21 1650 LE JEUNE ROAD, 105, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-07-21 Beguiristain, Anthony No data
REINSTATEMENT 2004-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1987-02-26 No data No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-21
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-04-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State