Search icon

MADEIRA SANDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADEIRA SANDS 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: 27 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 1995 (30 years ago)
Document Number: 748660
FEI/EIN Number 592030694

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

Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Melissa President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Nassif Matt Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Smith Andrew Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Reyes Raul Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Fava Rose Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Associa Gulf Coast -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-08-24 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
REINSTATEMENT 1995-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-01-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State