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 |
Name | Role | Address |
---|---|---|
HEGWOOD RANDY B | Agent | 14715 GULF BLVD . #2, Maderia Beach, FL, 33738 |
Name | Role | Address |
---|---|---|
HEGWOOD RANDY B | President | P. O. Box 8233, Maderia Beach, FL, 33738 |
Name | Role | Address |
---|---|---|
HEGWOOD RANDY B | Secretary | P. O. Box 8233, Maderia Beach, FL, 33738 |
Name | Role | Address |
---|---|---|
HEGWOOD RANDY B | Treasurer | P. O. Box 8233, Maderia Beach, FL, 33738 |
Name | Role | Address |
---|---|---|
HEGWOOD RANDY B | Director | P. O. Box 8233, Maderia Beach, FL, 33738 |
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 |
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 |
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