Entity Name: | MEADOWOOD CONDOMINIUM ASSOCIATION, 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 Apr 1973 (52 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2005 (20 years ago) |
Document Number: | 726249 |
FEI/EIN Number |
591461075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8700 Meadowood Boulevard, Temple Terrace, FL, 33637, US |
Mail Address: | 8700 Meadowood Boulevard, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlisle David | President | 8700 Meadowood Boulevard, Temple Terrace, FL, 33637 |
MINCIN RENEE | Vice President | 8700 Meadowood Boulevard, Temple Terrace, FL, 33637 |
Kaan Hank | Treasurer | 8700 Meadowood Boulevard, Temple Terrace, FL, 33637 |
Premier Association Management & Consultin | Agent | 8700 Meadowood Boulevard, Temple Terrace, FL, 33637 |
Watts Leon | Director | 8700 Meadowood Boulevard, Temple Terrace, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 8700 Meadowood Boulevard, Temple Terrace, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 8700 Meadowood Boulevard, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 8700 Meadowood Boulevard, Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Premier Association Management & Consulting LLC | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000199109 | TERMINATED | 1000000951330 | HILLSBOROU | 2023-05-02 | 2033-05-03 | $ 1,766.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State