Search icon

MADISON'S MIRACLES, INCORPORATED

Company Details

Entity Name: MADISON'S MIRACLES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jun 2016 (9 years ago)
Date of dissolution: 14 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: N16000006097
FEI/EIN Number 81-2812810
Address: 101 SE CENTRAL PARKWAY, STUART, FL, 34994
Mail Address: P.O. Box 241, Stuart, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STAMPER CHRISTINA Agent 1581 SE Tradition Trace, Stuart, FL, 34997

President

Name Role Address
Hawn Beth President 9072 Southeast Eldorado Way, Hobe Sound, FL, 33455

Vice President

Name Role Address
Stamper Chris Vice President 1581 Southeast Tradition Trace, Stuart, FL, 34997

Secretary

Name Role Address
Coleman Monique Secretary 1153 Southeast Airoso Boulevard, Port St. Lucie, FL, 34983

Treasurer

Name Role Address
Villafane Eileen Treasurer 629 Southeast Southwood Trail, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-14 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2022-10-13 No data No data
VOLUNTARY DISSOLUTION 2022-08-31 No data No data
AMENDMENT 2020-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 101 SE CENTRAL PARKWAY, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2017-01-14 101 SE CENTRAL PARKWAY, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2017-01-14 STAMPER, CHRISTINA No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 1581 SE Tradition Trace, Stuart, FL 34997 No data

Documents

Name Date
Voluntary Dissolution 2022-10-14
Revocation of Dissolution 2022-10-13
VOLUNTARY DISSOLUTION 2022-08-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
Amendment 2020-08-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State