Search icon

MADISON CIRCLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADISON CIRCLE 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: 23 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 1998 (27 years ago)
Document Number: N07255
FEI/EIN Number 651026396

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

Address: 3191 CORAL WAY, STE 300, MIAMI, FL, 33145
Mail Address: 3191 CORAL WAY, STE 300, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE JOHN President 3191 CORAL WAY, #300, MIAMI, FL, 33145
FORTE JOHN Secretary 3191 CORAL WAY, #300, MIAMI, FL, 33145
FORTE JOHN Treasurer 3191 CORAL WAY, #300, MIAMI, FL, 33145
FORTE JOHN Director 3191 CORAL WAY, #300, MIAMI, FL, 33145
RESTREPO-FORTE MARIA D Assistant Secretary 3191 CORAL WAY, #300, MIAMI, FL, 33145
RESTREPO-FORTE MARIA D Director 3191 CORAL WAY, #300, MIAMI, FL, 33145
HAUSER JAMES A Assistant Secretary 3191 CORAL WAY, #300, MIAMI, FL, 33145
HAUSER JAMES A Director 3191 CORAL WAY, #300, MIAMI, FL, 33145
Forte John M Agent 3191 CORAL WAY, MIAMI, FL, 33145
Bradley Forte Vice President 3191 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-28 Forte, John M -
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 3191 CORAL WAY, #300, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-17 3191 CORAL WAY, STE 300, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2000-08-17 3191 CORAL WAY, STE 300, MIAMI, FL 33145 -
REINSTATEMENT 1998-01-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State