Search icon

MEADOWBROOK TOWERS CONDOMINIUM "H" INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK TOWERS CONDOMINIUM "H" 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: 13 Jan 1970 (55 years ago)
Document Number: 717877
FEI/EIN Number 591317611

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

Address: C/O Phoenix Management Services, 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
Mail Address: C/O Phoenix Management Services, 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuzlucov Eughenii President C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Manuil Vasile Vice President C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Franc Marija Treasurer C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Pastiu Daniela Secretary C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Atanasov Stanislav Director C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 C/O Phoenix Management Services, 4800 N State Road 7, Suite 105, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2015-01-09 C/O Phoenix Management Services, 4800 N State Road 7, Suite 105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2015-01-09 Phoenix Management Services -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 C/O Phoenix Management Services, 4800 N State Road 7, Suite 105, Lauderdale Lakes, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State