Search icon

MADEIRA BAY TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADEIRA BAY TOWNHOMES 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: 25 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: N04000002017
FEI/EIN Number 760767405

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
Zaleski Chester President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Kulp Paulette K Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Karahalis Maria Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
CHIODO GLORIA Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Chenery Julie ATtee Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 116 131st Avenue East, Madeira Beach, FL 33708 -
REGISTERED AGENT NAME CHANGED 2025-01-24 ASSOCIA GULF COAST -
REGISTERED AGENT NAME CHANGED 2024-04-27 ASSOCIA GULF COAST, INC -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-08-01
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State