Search icon

MADISON CIRCLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MADISON CIRCLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-1026396
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

Agent

Name Role Address
Forte, John M Agent 3191 CORAL WAY, #300, MIAMI, FL 33145

President

Name Role Address
FORTE, JOHN President 3191 CORAL WAY, #300, MIAMI, FL 33145

Secretary

Name Role Address
FORTE, JOHN Secretary 3191 CORAL WAY, #300, MIAMI, FL 33145

Treasurer

Name Role Address
FORTE, JOHN Treasurer 3191 CORAL WAY, #300, MIAMI, FL 33145

Director

Name Role Address
FORTE, JOHN Director 3191 CORAL WAY, #300, MIAMI, FL 33145
RESTREPO-FORTE, MARIA D Director 3191 CORAL WAY, #300, MIAMI, FL 33145
HAUSER, JAMES A Director 3191 CORAL WAY, #300, MIAMI, FL 33145

Assistant Secretary

Name Role Address
RESTREPO-FORTE, MARIA D Assistant Secretary 3191 CORAL WAY, #300, MIAMI, FL 33145
HAUSER, JAMES A Assistant Secretary 3191 CORAL WAY, #300, MIAMI, FL 33145

Vice President

Name Role Address
Bradley Forte Vice President 3191 CORAL WAY, STE 300 MIAMI, FL 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-28 Forte, John M No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 3191 CORAL WAY, #300, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-17 3191 CORAL WAY, STE 300, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2000-08-17 3191 CORAL WAY, STE 300, MIAMI, FL 33145 No data
REINSTATEMENT 1998-01-23 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

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: 04 Feb 2025

Sources: Florida Department of State