Search icon

MEADOWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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