Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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