Search icon

MEADOWBROOK ASSOCIATION SECTION A, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK ASSOCIATION SECTION A, 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: 06 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: 730679
FEI/EIN Number 591660412

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

Address: 500 NE 12th Ave, OFFICE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 500 NE 12th Ave, OFFICE, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radovic Danko President 500 NE 12th Avenue, Hallandale Beach, FL, 33009
Behar Alberto Treasurer 500 ne 12th ave, Hallandale Beach, FL, 33009
McNavish Gloria L 501 NE 14th Avenue, Hallandale Beach, FL, 33009
Rosenberg Marvin Secretary 421 NE 14th Avenue, Hallandale Beach, FL, 33009
McNavish Gloria At 501 NE 14th Avenue, Hallandale Beach, FL, 33009
Zurz Lavinel Director 500 NE 12th Ave, Hallandale Beach, FL, 33009
Radovic Danko Agent 500 NE 12th Ave, Hallandale Beach, FL, 33009
Trancho Marco Vice President 420 NE 12th Avenue, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Radovic , Danko -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 500 NE 12th Ave, OFFICE, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 500 NE 12th Ave, OFFICE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-03-24 500 NE 12th Ave, OFFICE, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1993-10-11 - -
AMENDMENT 1985-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State