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 |
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 |
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 | - | - |
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