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 |
Name | Role | Address |
---|---|---|
Beguiristain, Anthony | Agent | 1650 S. LeJeune Road, 105, Miami, FL 33134 |
Name | Role | Address |
---|---|---|
Brezin, Michael | President | 1650 S. LeJeune Rd., 303 Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Brezin, Michael | Treasurer | 1650 S. Le Jeune Road, Apt. 303 Miami, FL 33134 |
Name | Role | Address |
---|---|---|
Albelo, Amanda | Secretary | 1650 S. Le Jeune Road, Apt. 203 Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Beguiristain, Anthony | Asst. Secretary | 1650 S. Le Jeune Road., Apt. 105 Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Garcia , Luz Consuelo | Officer | 1650 S. Le Jeune Road, 205 Coral Gables, FL 33134 |
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 |
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