Search icon

PALM OF MADEIRA RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM OF MADEIRA RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N05000011980
FEI/EIN Number 203890049

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

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

Key Officers & Management

Name Role Address
HEGWOOD RANDY B President P. O. Box 8233, Maderia Beach, FL, 33738
HEGWOOD RANDY B Secretary P. O. Box 8233, Maderia Beach, FL, 33738
HEGWOOD RANDY B Treasurer P. O. Box 8233, Maderia Beach, FL, 33738
HEGWOOD RANDY B Director P. O. Box 8233, Maderia Beach, FL, 33738
HEGWOOD RANDY B Agent 14715 GULF BLVD . #2, 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 - 8660 PINETREE DR W, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14715 GULF BLVD., Maderia Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2020-06-30 14715 GULF BLVD., Maderia Beach, FL 33708 -
REGISTERED AGENT NAME CHANGED 2020-06-30 HEGWOOD, RANDY B -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 14715 GULF BLVD . #2, Maderia Beach, FL 33738 -

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 Apr 2025

Sources: Florida Department of State