Search icon

MEADOWBROOK ASSOCIATION SECTION B, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK ASSOCIATION SECTION B, 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: 21 Mar 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2007 (17 years ago)
Document Number: 732249
FEI/EIN Number 591659409

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

Address: 900 N Federal Highway, Hallandale Beach, FL, 33009, US
Mail Address: 900 N Federal Highway, Hallandale Beach, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mosi Valentin Vice President 900 N Federal Highway, Hallandale Beach, FL, 33009
Andrade Alida Director 900 N Federal Highway, Hallandale Beach, FL, 33009
ILIESCU MIHAI President 900 NE 12 AVENUE, HALLANDALE BEACH, FL, 33009
Vasilyeva Katsiaryna Director 900 N Federal Highway, Hallandale Beach, FL, 33009
Muresan Violeta Treasurer 900 N Federal Highway, Hallandale Beach, FL, 33009
Smirnova Lidiia Director 900 N Federal Highway, Hallandale Beach, FL, 33009
MANAGEXCHANGE INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 900 N Federal Highway, #201, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-21 900 N Federal Highway, #201, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-04-23 MANAGEXCHANGE -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State