Search icon

MADDEN FAMILY ASSOCIATES, LTD.

Company Details

Entity Name: MADDEN FAMILY ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 15 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: A04000001788
FEI/EIN Number 20-1916720
Address: 300 S. Dixie Hwy, WEST PALM BEACH, FL 33401
Mail Address: 315 Hibiscus Street, Art Haus LLC, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCPHILLIPS, KATHLEEN J, CPA Agent 315 HIBISCUS STREET, ART HAUS LLC, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-11 300 S. Dixie Hwy, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 315 HIBISCUS STREET, ART HAUS LLC, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 MCPHILLIPS, KATHLEEN J, CPA No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 300 S. Dixie Hwy, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
THOMAS RANDALL MADDEN VS JAMES MATTHEW MADDEN, et al. 4D2018-1981 2018-06-29 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CP002565XXXXNB

Parties

Name THOMAS RANDALL MADDEN
Role Appellant
Status Active
Representations John Farina
Name MADDEN FAMILY ASSOCIATES, LTD.
Role Appellee
Status Active
Name MADDEN FAMILY ENTERPRISES CORP.
Role Appellee
Status Active
Name MARY PATRICIA SHEEHAN
Role Appellee
Status Active
Name JAMES MATTHEW MADDEN
Role Appellee
Status Active
Representations Jonathan C. Chane, John H. Reynolds, Timothy W. Schulz, SEAN C. SELK, P.A.
Name PROPERTY OF KATHLEEN L. MADDEN
Role Appellee
Status Active
Name DANIEL STEPHEN MADDEN
Role Appellee
Status Active
Name MARGARET FRANCES THEW
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 3, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS RANDALL MADDEN
Docket Date 2018-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS RANDALL MADDEN

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19

Date of last update: 29 Jan 2025

Sources: Florida Department of State