Search icon

MEADOW OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOW OAKS CONDOMINIUM ASSOCIATION, 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 Mar 1980 (45 years ago)
Document Number: 751412
FEI/EIN Number 592027090

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

Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doolittle Mary Director c/o Condominium Associates, Clearwater, FL, 33762
Anderson Glenn Vice President c/o Condominium Associates, Clearwater, FL, 33762
Cravey Barbara Secretary 3001 Executive Drive, Ste 260, Clearwater, FL, 33762
Kearns Peter Director 3001 Executive Drive, Clearwater, FL, 33762
Melton Web Agent Bush, Ross P.A., Tampa, FL, 33602
Linden Richard President c/o Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Melton, Web -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 Bush, Ross P.A., 1801 North Highland Ave, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-10-21 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-10-21
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State