Entity Name: | MEADOWBROOK LAKES CONDOMINIUM APARTMENTS, BUILDING #5, 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: | 23 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (3 months ago) |
Document Number: | 736188 |
FEI/EIN Number |
591726063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SE 11th TERRACE, DANIA BEACH, FL, 33004, US |
Mail Address: | 201 SE 11th TERRACE, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN DENNIS | Co | 201 SE 11th TERRACE, DANIA, FL, 33004 |
ZIMMERMAN DENNIS | p | 201 SE 11th TERRACE, DANIA, FL, 33004 |
DEJARDINS GUY | Co | 201 SE 11th TERRACE, DANIA BEACH, FL, 33004 |
DEJARDINS GUY | President | 201 SE 11th TERRACE, DANIA BEACH, FL, 33004 |
Caraher Dan | Director | 201 SE 11th TERRACE, DANIA BEACH, FL, 33004 |
Bottiglieri Roseann | Director | 201 SE11 Terrace, Dania Beach, FL, 33004 |
Alvarez Antonio | Director | 201 SE 11 Terrace, Dania Beach, FL, 33004 |
Zimmerman Dennis R | Agent | 201 SE 11th TERRACE, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 201 SE 11th TERRACE, UNIT #401, DANIA BEACH, FL 33004 | - |
REINSTATEMENT | 2025-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Zimmerman, Dennis R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 201 SE 11th TERRACE, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 201 SE 11th TERRACE, DANIA BEACH, FL 33004 | - |
PENDING REINSTATEMENT | 2013-04-26 | - | - |
REINSTATEMENT | 2013-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State