Search icon

SHORES OF MADEIRA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORES OF MADEIRA 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: 17 Jun 1977 (48 years ago)
Document Number: 739421
FEI/EIN Number 591754230

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

Address: 15400 Gulf Blvd., Madeira Beach, FL, 33708, US
Mail Address: PROFESSIONAL CONDO CONCEPTS, INC., 2181 Indian Rocks Road S., Largo, FL, 33774, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McConnell Nicola Agent PROFESSIONAL CONDO CONCEPTS, INC., Largo, FL, 33774
Martino Phillip President PROFESSIONAL CONDO CONCEPTS, INC., Largo, FL, 33774
Polling Steve Vice President PROFESSIONAL CONDO CONCEPTS, INC., Largo, FL, 33774
Chittenden Crystal Treasurer PROFESSIONAL CONDO CONCEPTS, INC., Largo, FL, 33774
Watkins David Director PROFESSIONAL CONDO CONCEPTS, INC., Largo, FL, 33774
Falla Ismael Director PROFESSIONAL CONDO CONCEPTS, INC., Largo, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 15400 Gulf Blvd., Madeira Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2021-01-13 15400 Gulf Blvd., Madeira Beach, FL 33708 -
REGISTERED AGENT NAME CHANGED 2021-01-13 McConnell, Nicola -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 PROFESSIONAL CONDO CONCEPTS, INC., 2181 Indian Rocks Road S., Suite 1, Largo, FL 33774 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903115 TERMINATED 1000000407395 PINELLAS 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State