Search icon

MEADOWBROOK CONDOMINIUM APARTMENTS BUILDING #8, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK CONDOMINIUM APARTMENTS BUILDING #8, 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: 16 Jul 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: 726970
FEI/EIN Number 591511802

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

Mail Address: 12955 Biscayne Boulevard, North Miami, FL, 33181, US
Address: 900 NE 12th Avenue, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANKIN IGOR Vice President 900 NE 12th Avenue, Hallandale, FL, 330092657
Iliescu Mihai President 900 NE 12th Avenue, Hallandale, FL, 330092057
Danut Raluca Secretary 900 NE 12th Avenue, Hallandale Beach, FL, 33009
Pergolini John Director 9 Susan Court, Wilmington, DE, 19803
Kiss Alexander S Director 900 NE 12th Avenue, Hallandale Beach, FL, 33009
Lackner Anthony Agent 12955 Biscayne Boulevard, North Miami, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-13 Lackner, Anthony -
CHANGE OF MAILING ADDRESS 2018-05-14 900 NE 12th Avenue, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 12955 Biscayne Boulevard, 314A, North Miami, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 900 NE 12th Avenue, Hallandale, FL 33009 -
AMENDMENT 2013-08-28 - -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State