Search icon

MEADOWBROOK TOWERS CONDOMINIUM "F", INC.

Company Details

Entity Name: MEADOWBROOK TOWERS CONDOMINIUM "F", INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Oct 1969 (55 years ago)
Document Number: 717367
FEI/EIN Number 59-1285784
Address: 620 N.E. 12TH AVENUE, HALLANDALE BEACH, FL 33009
Mail Address: Burton Landau, ESQ, 1920 E Hallandale Beach Blvd., Suite 702, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Landau, Burton, Esq. Agent Burton Landau, ESQ, 1920 E. Hallandale Beach Blvd., Suite 702, Hallandale Beach, FL 33009

President

Name Role Address
LUKINA, NATALIA President Burton Landau, ESQ, 1920 E Hallandale Beach Blvd. Suite 702 Hallandale Beach, FL 33009

Vice President

Name Role Address
WEITZEL, YERIES MUSIET Vice President Burton Landau, ESQ, 1920 E Hallandale Beach Blvd. Suite 702 Hallandale Beach, FL 33009

Treasurer

Name Role Address
Volska, Liliya Treasurer Burton Landau, ESQ, 1920 E Hallandale Beach Blvd. Suite 702 Hallandale Beach, FL 33009

Director

Name Role Address
VUJNOVIC, MILADA Director Burton Landau, ESQ, 1920 E Hallandale Beach Blvd. Suite 702 Hallandale Beach, FL 33009

Secretary

Name Role Address
Zeberan, Jovan Secretary Burton Landau, ESQ, 1920 E Hallandale Beach Blvd. Suite 702 Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-10 620 N.E. 12TH AVENUE, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2022-12-10 Landau, Burton, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-10 Burton Landau, ESQ, 1920 E. Hallandale Beach Blvd., Suite 702, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 620 N.E. 12TH AVENUE, HALLANDALE BEACH, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-12-10
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-03-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State