Entity Name: | MEADOW POINTE CONDOMINIUM ASSOCIATION OF BREVARD COUNTY, 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: | 29 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2008 (17 years ago) |
Document Number: | N06000007014 |
FEI/EIN Number |
205184466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3880 South Washington Avenue, Titusville, FL, 32780, US |
Mail Address: | P.O. Box 98, Titusville, FL, 32781-0098, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frank Lauren | Director | P.O. Box 98, Titusville, FL, 327810098 |
Frank Lauren | Secretary | P.O. Box 98, Titusville, FL, 327810098 |
Spelbrink Debra J | Director | P.O. Box 98, Titusville, FL, 327810098 |
Spelbrink Debra J | Treasurer | P.O. Box 98, Titusville, FL, 327810098 |
King Susan A | Director | P.O. Box 98, Titusville, FL, 327810098 |
King Susan A | President | P.O. Box 98, Titusville, FL, 327810098 |
COLLINS REALTY GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 3880 South Washington Avenue, Suite 232, Titusville, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2015-04-02 | 3880 South Washington Avenue, Suite 232, Titusville, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | Collins Realty Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | Dennis G. Collins, 3880 South Washington Avenue, Suite 232, Titusville, FL 32780 | - |
AMENDMENT | 2008-08-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meadow Pointe Condominium Association of Brevard County, Inc., Appellant(s), v. Meadowbrook, LLC, Appellee(s). | 5D2024-1285 | 2024-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEADOW POINTE CONDOMINIUM ASSOCIATION OF BREVARD COUNTY, INC. |
Role | Appellant |
Status | Active |
Representations | Brian John Moran, Christopher Ryan Parkinson |
Name | MEADOWBROOK LLC |
Role | Appellee |
Status | Active |
Representations | Jack A Kirschenbaum, Nathan Bennett Eprem, Bryan James Yarnell |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Motion/Notice Voluntary Dismissal |
On Behalf Of | Meadowbrook, LLC |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | JURISDICTION RELINQUISHED UNTIL 8/5. AA TO FILE STATUS REPORT BY 8/12. MOTION TO DISMISS DENIED |
View | View File |
Docket Date | 2024-05-22 |
Type | Response |
Subtype | Response |
Description | Response to MOTION TO DISMISS |
On Behalf Of | Meadow Pointe Condominium Association of Brevard County, Inc. |
Docket Date | 2024-05-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Meadowbrook, LLC |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Meadowbrook, LLC |
Docket Date | 2024-05-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Meadow Pointe Condominium Association of Brevard County, Inc. |
View | View File |
Docket Date | 2024-05-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - FILING FEE PAID |
View | View File |
Docket Date | 2024-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 5/10/2024 |
Docket Date | 2024-08-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; JT STIP DISMISSAL ACCEPTED; APPEAL DISMISSED |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-30 |
Off/Dir Resignation | 2017-06-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State