Search icon

MADISON WOODS, INC.

Company Details

Entity Name: MADISON WOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1999 (25 years ago)
Document Number: P99000080170
FEI/EIN Number 593601975
Address: 558 W. New England Ave., Winter Park, FL, 32789, US
Mail Address: 558 W. New England Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
N. DWAYNE GRAY, JR. Agent 315 EAST ROBINSON STREET, ORLANDO, FL, 32801

Director

Name Role Address
LAW PATRICK E Director 558 W. New England Ave., Winter Park, FL, 32789
WOLF JONATHAN L Director 1275 LAKE HEATHROW LANE SUITE 115, HEATHROW, FL, 32746

President

Name Role Address
LAW PATRICK E President 558 W. New England Ave., Winter Park, FL, 32789
WOLF JONATHAN L President 1275 LAKE HEATHROW LANE SUITE 115, HEATHROW, FL, 32746

Secretary

Name Role Address
LAW PATRICK E Secretary 558 W. New England Ave., Winter Park, FL, 32789

Vice President

Name Role Address
WOLF JONATHAN L Vice President 1275 LAKE HEATHROW LANE SUITE 115, HEATHROW, FL, 32746

Treasurer

Name Role Address
WOLF JONATHAN L Treasurer 1275 LAKE HEATHROW LANE SUITE 115, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 558 W. New England Ave., Ste.230, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2021-04-26 558 W. New England Ave., Ste.230, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 315 EAST ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State