Search icon

MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION "A", INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION "A", 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: 16 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: 757065
FEI/EIN Number 592166947

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

Address: 315 SE 3RD STREET, DANIA BEACH, FL, 33004, US
Mail Address: 315 SE 3RD STREET, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bongiovanni Frank Vice President 315 SE 3rd Street, Dania Beach, FL, 33004
CENTOFANTI JACKIE Director 315 SE 3RD STREET, DANIA BEACH, FL, 33004
Barroso Oscar Director 315 SE 3RD STREET, DANIA BEACH, FL, 33004
Epstein Mitchell Director 315 SE 3RD STREET, DANIA BEACH, FL, 33004
Shiflett David President 315 SE 3RD STREET, DANIA BEACH, FL, 33004
Schaft Patricia Director 315 SE 3RD STREET, DANIA BEACH, FL, 33004
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 Straley & Otto, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 -
AMENDMENT 2021-08-02 - -
AMENDMENT 2017-09-18 - -
AMENDMENT 2014-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 315 SE 3RD STREET, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2011-03-10 315 SE 3RD STREET, DANIA BEACH, FL 33004 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
Amendment 2021-08-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-08
Reg. Agent Change 2020-01-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State