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 (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

Key Officers & Management

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

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 Apr 2025

Sources: Florida Department of State