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 (20 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 |
Name | Role | Address |
---|---|---|
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 |
Cole Stan | Director | 901 N. Hercules Ave., Clearwater, FL, 33765 |
DeCicco Frank | Director | 901 N, Hercules Ave., Clearwater, FL, 33765 |
Leading Edge C.A.M. | Agent | 901 N HERCULES AVENUE, CLEARWATER, FL, 33765 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State