![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MADRID TOWERS CONDOMINIUM, INC.
Filing Information
729197
59-2761341
03/20/1974
FL
ACTIVE
REINSTATEMENT
03/30/2004
Principal Address
Changed: 07/21/2023
1650 LE JEUNE ROAD
105
CORAL GABLES, FL 33134
105
CORAL GABLES, FL 33134
Changed: 07/21/2023
Mailing Address
Changed: 07/21/2023
1650 S. LeJeune Road
105
Miami, FL 33134
105
Miami, FL 33134
Changed: 07/21/2023
Registered Agent Name & Address
Beguiristain, Anthony
Name Changed: 07/21/2023
Address Changed: 07/21/2023
1650 S. LeJeune Road
105
Miami, FL 33134
105
Miami, FL 33134
Name Changed: 07/21/2023
Address Changed: 07/21/2023
Officer/Director Detail
Name & Address
Title President
Brezin, Michael
Title Treasurer
Brezin, Michael
Title Secretary
Albelo, Amanda
Title Asst. Secretary
Beguiristain, Anthony
Title Officer
Garcia , Luz Consuelo
Title President
Brezin, Michael
1650 S. LeJeune Rd.
303
Coral Gables, FL 33134
303
Coral Gables, FL 33134
Title Treasurer
Brezin, Michael
1650 S. Le Jeune Road
Apt. 303
Miami, FL 33134
Apt. 303
Miami, FL 33134
Title Secretary
Albelo, Amanda
1650 S. Le Jeune Road
Apt. 203
Coral Gables, FL 33134
Apt. 203
Coral Gables, FL 33134
Title Asst. Secretary
Beguiristain, Anthony
1650 S. Le Jeune Road.
Apt. 105
Coral Gables, FL 33134
Apt. 105
Coral Gables, FL 33134
Title Officer
Garcia , Luz Consuelo
1650 S. Le Jeune Road
205
Coral Gables, FL 33134
205
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2023 | 03/08/2023 |
2023 | 07/13/2023 |
2024 | 04/03/2024 |
Document Images