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 |
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 |
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 | - | - |
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