Search icon

MEADOWBROOK TOWERS CONDOMINIUM "G", INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK TOWERS CONDOMINIUM "G", 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: 26 Nov 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: 717649
FEI/EIN Number 591317189

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

Address: 610 NE 12th AVENUE, Hallandale Beach, FL, 33009, US
Mail Address: 610 NE 12th AVENUE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON JACQUES President 610 NE 12th AVENUE, HALLANDALE BEACH, FL, 33009
COOK ALELI Secretary 610 NE 12th AVENUE, HALLANDALE BEACH, FL, 33009
ZIGMOND OLGA Director 610 NE 12th AVENUE, HALLANDALE BEACH, FL, 33009
ZUNIGA SANTOS Vice President 610 NE 12th AVENUE, HALLANDALE BEACH, FL, 33009
BITTON JACQUES Agent 610 NE 12TH AVENUE, HALLANDALE, FL, 33009
de la Rosa CLAUDIA Treasurer 610 NE 12th AVENUE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-03 BITTON, JACQUES -
REINSTATEMENT 2024-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 610 NE 12TH AVENUE, APT 708, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 610 NE 12th AVENUE, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-03-19 610 NE 12th AVENUE, Hallandale Beach, FL 33009 -
AMENDMENT 2019-03-11 - -

Documents

Name Date
REINSTATEMENT 2024-07-03
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-10-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-06
AMENDED ANNUAL REPORT 2019-03-19
Amendment 2019-03-11
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State