Search icon

MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: 753679
FEI/EIN Number 59-2069171
Address: 135 S.E. 3RD AVE, DANIA, FL 33004
Mail Address: 135 S.E. 3RD AVE, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Director

Name Role Address
GARRY, GERALDINE Director 135 S.E. 3RD AVE, DANIA, FL 33004
Cranshaw, William Director 135 S.E. 3RD AVE, DANIA, FL 33004
Brandimarte, Leberta Director 135 S.E. 3RD AVE, DANIA, FL 33004
AMOS, ANTHONY T Director 135 S.E. 3RD AVE, DANIA, FL 33004
JOHNSTON, STEVEN Director 135 S.E. 3RD AVE, DANIA, FL 33004
TRASOLINI, MARCO Director 135 S.E. 3RD AVE, DANIA, FL 33004
Xu, Jian Director 135 S.E. 3RD AVE, DANIA, FL 33004
Kaufhold, Susan Director 135 S.E. 3RD AVE, DANIA, FL 33004
Riemer, Reed Director 135 S.E. 3RD AVE, DANIA, FL 33004

Vice President

Name Role Address
AMOS, ANTHONY T Vice President 135 S.E. 3RD AVE, DANIA, FL 33004

President

Name Role Address
Brandimarte, Leberta President 135 S.E. 3RD AVE, DANIA, FL 33004

Secretary

Name Role Address
KARELLA , CHARLES Secretary 135 S.E. 3RD AVE, DANIA, FL 33004

Treasurer

Name Role Address
Xu, Jian Treasurer 135 S.E. 3RD AVE, DANIA, FL 33004

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL 33001 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 135 S.E. 3RD AVE, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2018-04-18 135 S.E. 3RD AVE, DANIA, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2011-11-18 BECKER & POLIAKOFF, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-05-06
Amendment 2019-04-15
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State