Search icon

MEADOWBROOK CONDOMINIUM APARTMENTS BUILDING#10, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK CONDOMINIUM APARTMENTS BUILDING#10, 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: 13 Feb 1974 (51 years ago)
Document Number: 728818
FEI/EIN Number 591577051

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

Address: 400 NE 12TH AVENUE, BLDG. 10, HALLANDALE, FL, 33009, US
Mail Address: 400 NE 12TH AVENUE, BLDG. 10, Office 300, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Opre Attila President 400 N.E. 12TH AVE, HALLANDALE BEACH, FL, 33009
Burs Nick Vice President 400 NE 12TH AVENUE, HALLANDALE BEACH, FL, 33009
Aleman Maylin Treasurer 400 NE 12TH AVENUE, HALLANDALE BEACH, FL, 33009
GREENSTEIN JEFFREY Officer 400 NE 12TH AVENUE, HALLANDALE BEACH, FL, 33009
Davidson Daniel Secretary 400 NE 12TH AVENUE, HALLANDALE, FL, 33009
Cotayo Ivan Officer 400 NE 12th Avenue, HALLANDALE BEACH, FL, 33009
Law Offices of Lee H. Ballard Agent 10100 W. Sample Rd. Coral Springs, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-22 Law Offices of Lee H. Ballard -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 10100 W. Sample Rd. Coral Springs, Third Floor, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-03-22 400 NE 12TH AVENUE, BLDG. 10, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 400 NE 12TH AVENUE, BLDG. 10, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State