Search icon

THE MEADOWS VILLAGE LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MEADOWS VILLAGE LAKE 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: 12 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 1986 (39 years ago)
Document Number: 751527
FEI/EIN Number 592151944

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

Address: Capstone Association Management, 8588 Potter Park Drive, Sarasota, FL, 34238, US
Mail Address: Capstone Association Management, 8588 Potter Park Drive, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKENSHIRE STEVE President PO BOX 21058, Sarasota, FL, 34276
GROPP JACK Director PO BOX 21058, Sarasota, FL, 34276
Kelly Paul Director POP BOX 21058, Sarasota, FL, 34276
Froonjian Charles Vice President PO BOX 21058, Sarasota, FL, 34276
MANSON JAMES Treasurer PO BOX 21058, SARASOTA, FL, 34276
Capstone Association Managemnet Agent Capstone Association Management, Sarasota, FL, 34238

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 -
CHANGE OF MAILING ADDRESS 2024-03-05 Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Capstone Association Managemnet -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 Capstone Association Management, 8588 Potter Park Drive, Suite 500, Sarasota, FL 34238 -
REINSTATEMENT 1986-08-01 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

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: 02 Apr 2025

Sources: Florida Department of State