Search icon

MADEIRA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADEIRA BAY 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: 28 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 1996 (29 years ago)
Document Number: N10008
FEI/EIN Number 650031272

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

Address: 82762 OVERSEAS HWY, ISLAMORADA, FL, 33036, US
Mail Address: PO BOX 2053, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalton Harold L President 82762 Overseas Hwy. #1, Islamorada, FL, 33036
Dalton Harold L Director 82762 Overseas Hwy. #1, Islamorada, FL, 33036
White Horace S Vice President 82762 Overseas Hwy. #6, Islamorada, FL, 33036
Strain Catherine Secretary 82762 Overseas Hwy. #3, Islamorada, FL, 33036
Guevara Amy Treasurer PO Box 1048, Tavernier, FL, 33070
Dalton Harold LPreside Agent 82762 Overseas Hwy. #1, Islamorada, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Dalton, Harold L., President -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 82762 Overseas Hwy. #1, Islamorada, FL 33036 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 82762 OVERSEAS HWY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2003-04-11 82762 OVERSEAS HWY, ISLAMORADA, FL 33036 -
REINSTATEMENT 1996-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State