Entity Name: | MEADOWBROOK TOWERS CONDOMINIUM "L", 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: | 06 Aug 1970 (55 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2007 (17 years ago) |
Document Number: | 718963 |
FEI/EIN Number |
591489124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 NE 14th Avenue, Hallandale Beach, FL, 33009, US |
Mail Address: | C/O Managexchange, 900 N Federal Highway, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sarsfield Stephen | Secretary | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
LaNave Vito | President | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Courtney David | Treasurer | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Savloff Eduardo | Vice President | 900 N Federal Highway, Hallandale Beach, FL, 33009 |
Khvalin Oleg | Director | 900 N Federal Highway, Hallandale Beach, FL, 33009 |
Katz Steven B | Agent | 4300 N University Drive, Lauderhill, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 319 NE 14th Avenue, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 319 NE 14th Avenue, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | Katz, Steven B | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 4300 N University Drive, A-106, Lauderhill, FL 33351 | - |
CANCEL ADM DISS/REV | 2007-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State