Entity Name: | MEADOWS PLAZA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
MEADOWS PLAZA CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 10 Apr 1985 (40 years ago) |
Document Number: | N08620 |
FEI/EIN Number |
59-2593778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1053 Cheney Hwy, TITUSVILLE, FL 32780 |
Mail Address: | 1053 Cheney Hwy, TITUSVILLE, FL 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brannigan, Kenneth | Agent | 1053 Cheney Hwy, TITUSVILLE, FL 32780 |
Vaknin, Adam | Director | 1061 Cheney Hwy, TITUSVILLE, FL 32780 |
Vaknin, Adam | President | 1061 Cheney Hwy, TITUSVILLE, FL 32780 |
Brannigan, Kenneth J | Director | 1053 Cheney Hwy, Titusville, FL 32780 |
Brannigan, Kenneth J | Treasurer | 1053 Cheney Hwy, Titusville, FL 32780 |
Stanford, Sandra | Vice President | 1067 Cheney HWY, Titusville, FL 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1053 Cheney Hwy, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1053 Cheney Hwy, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Brannigan, Kenneth | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 1053 Cheney Hwy, TITUSVILLE, FL 32780 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State