Entity Name: | MADEIRA SOL 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: | 14 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2003 (21 years ago) |
Document Number: | 751552 |
FEI/EIN Number |
010671644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333, US |
Mail Address: | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MARTHA | President | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333 |
JUNG SHERRY | Officer | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333 |
FERRARO MICHAEL | Treasurer | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333 |
Arnold Jeffrey | Othe | 600 S Clev Mass Rd, Fairlawn, OH, 44333 |
TIERRA VERDE PROPERTY MANAGEMENT, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, FL 44333 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH 44333 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH 44333 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Tierra Verde Property Management | - |
REINSTATEMENT | 2003-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1984-05-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State