Entity Name: | MEADOWBROOK LAKES CONDOMINIUM APARTMENTS, BUILDING #19, 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: | 22 Jan 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2015 (10 years ago) |
Document Number: | 750695 |
FEI/EIN Number |
591980718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US |
Address: | 4800 N State Road 7 Suite 105, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWE DONNA | Secretary | 4800 N State Road 7, Lauderdale Lakes, FL, 33319 |
MEYER LINDA | President | 4800 N State Road 7, Lauderdale Lakes, FL, 33319 |
STETTER DENNIS | Vice President | 4800 N State Road 7, Lauderdale Lakes, FL, 33319 |
BLACK MARTY | Treasurer | 4800 N State Road 7, Lauderdale Lakes, FL, 33319 |
DAVIDSON LYNN | Director | 4800 N State Road 7, Lauderdale Lakes, FL, 33319 |
RACHEL E. FRYDMAN, PA | Agent | 9825 Marina Boulevard, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 9825 Marina Boulevard, #100, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | RACHEL E. FRYDMAN, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 4800 N State Road 7 Suite 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 4800 N State Road 7 Suite 105, Lauderdale Lakes, FL 33319 | - |
AMENDMENT | 2015-07-24 | - | - |
REINSTATEMENT | 2013-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-31 |
Amendment | 2015-07-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State