Search icon

MEADOWLAKES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWLAKES 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 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2007 (17 years ago)
Document Number: 761072
FEI/EIN Number 592246137

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

Address: FLORIDA SKYLINE MANAGEMENT, 1260 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: FLORIDA SKYLINE MANAGEMENT, 22163 MAJESTIC WOODS WAY, BOCA RATON, FL, 33428, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTO PABLO President FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
AVITTO NICOLE Treasurer FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
SCALA JAMES Secretary FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
FLORIDA SKYLINE MANAGEMENT INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 9425 OLD CLUB RD., PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-23 FLORIDA SKYLINE MANAGEMENT, 1260 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-10-23 FLORIDA SKYLINE MANAGEMENT, 1260 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-10-23 FLORIDA SKYLINE MANAGEMENT -
AMENDMENT 2007-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001167468 TERMINATED 1000000116557 46100 566 2009-04-02 2029-04-22 $ 1,887.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-10-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State