Search icon

THE MEADOWS VILLAGE LAKE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE MEADOWS VILLAGE LAKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 1986 (39 years ago)
Document Number: 751527
FEI/EIN Number 59-2151944
Address: Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238
Mail Address: Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Capstone Association Managemnet Agent Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238

President

Name Role Address
BROCKENSHIRE, STEVE President PO BOX 21058, Sarasota, FL 34276

Director

Name Role Address
GROPP, JACK Director PO BOX 21058, Sarasota, FL 34276
Kelly, Paul Director POP BOX 21058, Sarasota, FL 34276

Vice President

Name Role Address
Froonjian, Charles Vice President PO BOX 21058, Sarasota, FL 34276

Treasurer

Name Role Address
MANSON, JAMES Treasurer PO BOX 21058, SARASOTA, FL 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2024-03-05 Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Capstone Association Managemnet No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238 No data
REINSTATEMENT 1986-08-01 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State