Search icon

MADEIRA NORTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADEIRA NORTE 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: 15 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2004 (21 years ago)
Document Number: 738705
FEI/EIN Number 591780207

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 901 N HERCULES AVENUE, SUITE A, CLEARWATER, FL, 33765, US
Address: 13000 GULF BLVD, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Stan Director 901 N. Hercules Ave., Clearwater, FL, 33765
DeCicco Frank Director 901 N, Hercules Ave., Clearwater, FL, 33765
Rheinlander Ed Director 901 N HERCULES AVENUE, CLEARWATER, FL, 33765
Kivlin Bruce President 901 N HERCULES AVENUE, CLEARWATER, FL, 33765
Stewart Linda Secretary 901 N. Hercules Avenue, Clearwater, FL, 33765
Wytzell Todd Director 901 N. Hercules, Clearwater, FL, 33765
Leading Edge C.A.M. Agent 901 N HERCULES AVENUE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-20 Leading Edge C.A.M. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 13000 GULF BLVD, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 901 N HERCULES AVENUE, SUITE A, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-01-30 13000 GULF BLVD, MADEIRA BEACH, FL 33708 -
REINSTATEMENT 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State