Search icon

THE MADISON AT ST. PETE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MADISON AT ST. PETE II 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 Jun 2004 (21 years ago)
Document Number: N04000005905
FEI/EIN Number 201243811

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

Address: 100 4TH AVE. SO., ST. PETERSBURG, FL, 33701, US
Mail Address: 190 4TH AVE SOUTH, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fertel Kerry President 111 2nd Ave NE, ST. PETERSBURG, FL, 33701
Nickens Tim Vice President 111 2nd Ave NE, ST. PETERSBURG, FL, 33701
Evans Michael Treasurer 111 2nd Ave NE, ST. PETERSBURG, FL, 33701
Lariviere Denise Secretary 111 2nd Ave NE, St Petersburg, FL, 33701
Rubin Marc Director 111 2nd Ave NE, ST. PETERSBURG, FL, 33701
KBManagement Services Group Agent 111 2nd Ave NE, Suite 360, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094593 MADISON 100 ACTIVE 2023-08-14 2028-12-31 - 190 4TH AVENUE SOUTH, OFFICE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 100 4TH AVE. SO., ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-01-15 KBManagement Services Group -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 111 2nd Ave NE, Suite 360, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2006-03-14 100 4TH AVE. SO., ST. PETERSBURG, FL 33701 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State