Search icon

MADEIRA TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADEIRA TOWERS 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: 01 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 1995 (30 years ago)
Document Number: 744782
FEI/EIN Number 591857796

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

Address: 15316 GULF BLVD, MADEIRA BEACH, FL, 33708, US
Mail Address: 5901 US HIGHWAY 19 STE.7Q, NEW PORT RICHEY, FL, 34652, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLAGRECO TANYA Vice President QUALIFIED PROPERTY MANAGEMENT, NEW PORT RICHEY, FL, 34652
Paul Rachel President QUALIFIED PROPERTY MANAGEMENT, NEW PORT RICHEY, FL, 34652
Corrigan Michael Treasurer QUALIFIED PROPERTY MANAGEMENT, NEW PORT RICHEY, FL, 34652
HOLLAR JEFF Secretary QUALIFIED PROPERTY MANAGEMENT, NEW PORT RICHEY, FL, 34652
DAY DANIEL Director QUALIFIED PROPERTY MANAGEMENT, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-09 15316 GULF BLVD, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2022-11-09 QUALIFIED PROPERTY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 5901 US HIGHWAY 19 STE.7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 15316 GULF BLVD, MADEIRA BEACH, FL 33708 -
REINSTATEMENT 1995-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State