Search icon

MADEIRA COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADEIRA COVE 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: 29 Apr 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: N97000002501
FEI/EIN Number 593465105

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

Address: 10033 Dr MLK Jr St N, #300, st petersburg, FL, 33716, US
Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROELOFS LARRY President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
LIPA JOHN Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
REED JEAN Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
DONOVAN BETH Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
CUSAcK BOB Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PROFESSIONAL BAYWAY MANAGEMENT, INC Agent 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 10033 Dr MLK Jr St N, #300, st petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-04-24 10033 Dr MLK Jr St N, #300, st petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
AMENDED AND RESTATEDARTICLES 2017-04-20 - -
REGISTERED AGENT NAME CHANGED 2005-05-16 PROFESSIONAL BAYWAY MANAGEMENT, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
Amended and Restated Articles 2017-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State