Search icon

PALM OF MADEIRA RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALM OF MADEIRA RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N05000011980
FEI/EIN Number 203890049
Address: 14715 GULF BLVD., Maderia Beach, FL, 33708, US
Mail Address: P. O. Box 8233, Maderia Beach, FL, 33738, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HEGWOOD RANDY B Agent 14715 GULF BLVD . #2, Maderia Beach, FL, 33738

President

Name Role Address
HEGWOOD RANDY B President P. O. Box 8233, Maderia Beach, FL, 33738

Secretary

Name Role Address
HEGWOOD RANDY B Secretary P. O. Box 8233, Maderia Beach, FL, 33738

Treasurer

Name Role Address
HEGWOOD RANDY B Treasurer P. O. Box 8233, Maderia Beach, FL, 33738

Director

Name Role Address
HEGWOOD RANDY B Director P. O. Box 8233, Maderia Beach, FL, 33738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054002 GUARDIAN LIMITED PARTNERSHIP EXPIRED 2019-05-02 2024-12-31 No data 8660 PINETREE DR W, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14715 GULF BLVD., Maderia Beach, FL 33708 No data
CHANGE OF MAILING ADDRESS 2020-06-30 14715 GULF BLVD., Maderia Beach, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 HEGWOOD, RANDY B No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 14715 GULF BLVD . #2, Maderia Beach, FL 33738 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State