Search icon

MADISON MEADOWS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: MADISON MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N02000004983
FEI/EIN Number NOT APPLICABLE
Address: 15 8TH ST STE A, BONITA SPRINGS, FL, 34134
Mail Address: 15 8TH ST STE A, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDIE JAMES M Agent 15 8TH ST STE A, BONITA SPRINGS, FL, 34134

President

Name Role Address
GOLDIE JAMES M President 15 8TH ST STE A, BONITA SPRINGS, FL, 34134

Director

Name Role Address
GOLDIE JAMES M Director 15 8TH ST STE A, BONITA SPRINGS, FL, 34134
MULLANEY JOSEPH J Director 1 BLUEBILL AVE, NAPLES, FL, 34108
YURICK JAMES M Director 1220 WESTGATE AT IMPERIAL, NAPLES, FL, 34110

Secretary

Name Role Address
MULLANEY JOSEPH J Secretary 1 BLUEBILL AVE, NAPLES, FL, 34108

Treasurer

Name Role Address
MULLANEY JOSEPH J Treasurer 1 BLUEBILL AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 15 8TH ST STE A, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2006-04-07 15 8TH ST STE A, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 15 8TH ST STE A, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-15
Domestic Non-Profit 2002-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State