Search icon

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

Company Details

Entity Name: MEADOWBROOK TOWERS CONDOMINIUM "K", 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: 15 Oct 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: 721884
FEI/EIN Number 59-1365331

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

Address: 320 NE 12th Avenue, Hallandale Beach, FL, 33009, US
Mail Address: Meadowbrook Towers K 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
Montalvao Andrea Treasurer 900 N Federal Highway, Hallandale Beach, FL, 33009
CAMAJ TOM President 900 N Federal Highway, Hallandale Beach, FL, 33009
Katz Steven B Agent 4300 N University Dr., Lauderhill, FL, 33351
LORENC ADAM Vice President 900 N Federal Highway, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-21 320 NE 12th Avenue, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 4300 N University Dr., A-106, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2018-03-26 Katz, Steven B -
AMENDMENT 2016-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 320 NE 12th Avenue, Hallandale Beach, FL 33009 -

Court Cases

Title Case Number Docket Date Status
ISABEL HOWARD, Appellant(s) v. MEADOWBROOK TOWERS CONDOMINIUM "K", INC. et al., Appellee(s). 4D2024-2289 2024-09-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-008270

Parties

Name Isabel Howard
Role Appellant
Status Active
Name MEADOWBROOK TOWERS CONDOMINIUM "K", INC.
Role Appellee
Status Active
Representations Lawrence Elliott Lafferty, Lissette Gonzalez
Name Floarea Isai
Role Appellee
Status Active
Name Christian Isai
Role Appellee
Status Active
Name Delisa Hibdon
Role Appellee
Status Active
Name Sofia Isai
Role Appellee
Status Active
Name Florian Isai
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Meadowbrook Towers Condominium "K", Inc.'s November 4, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-04
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description ORDERED that appellant's October 4, 2024 request for judicial notice is denied.
View View File
Docket Date 2024-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal--462 Pages
Docket Date 2024-10-05
Type Motion (SC)
Subtype Request-Judicial Notice
Description Request for Judicial Notice
View View File
Docket Date 2024-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellant's December 12, 2024 amended motion to strike is denied. Further, ORDERED that appellee's December 12, 2024 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Isabel Howard
ELLINA KNIGHT VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR MORTGAGE PASS-THROUGH CERTIFICATES, MANA SERIES 2007-A2 4D2017-2757 2017-08-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-048729

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Ellina Knight
Role Appellant
Status Active
Representations Thomas Patrick Murphy
Name HSBC Bank USA, National Association, as Trustee etc.
Role Appellee
Status Active
Name MEADOWBROOK TOWERS CONDOMINIUM "K", INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Daphne Ganthier, James H. Wyman, Florida Default Group, P.L., DANNI LYNN GERMANO, JOSEPH L. SCHNEIDER
Name Mortgage Electronic Registration System
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ellina Knight
Docket Date 2018-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED sua sponte that appellee's January 31, 2018 motion to correct case style is granted, and the case style is amended to reflect HSBC Bank USA, National Association, as Trustee for Mortgage Pass-Through Certificates, MANA Series 2007-A2 as the appellee, rather than Bank of America, N.A. All future filings shall reflect this change.
Docket Date 2018-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE STYLE.
On Behalf Of Bank of America, N.A.
Docket Date 2018-01-22
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-01-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ellina Knight
Docket Date 2018-01-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that there is no table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Ellina Knight
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 15, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ellina Knight
Docket Date 2017-12-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 8, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ellina Knight
Docket Date 2017-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ellina Knight
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1034 PAGES)
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's November 9, 2017 order is discharged; further,ORDERED that appellant's November 14, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-14
Type Response
Subtype Response
Description Response ~ *AND* REQUEST FOR EOT.
On Behalf Of Ellina Knight
Docket Date 2017-11-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 20, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-09-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ORDER APPEALED.
On Behalf Of Ellina Knight
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ellina Knight
Docket Date 2017-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
Amendment 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State