Search icon

MERIDIAN SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN SQUARE CONDOMINIUM 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: 02 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: N17090
FEI/EIN Number 592841107

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

Address: 6971 WEST SUNRISE BLVD., SUITE 101, PLANTATION, FL, 33313
Mail Address: 151 NO. NOB HILL RD, 288, PLANTATION, FL, 33324
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANOVIC MILAN President 6951 WEST SUNRISE BLVD, PLANTATION, FL, 33313
GRUENFELD BARRY J Secretary 6971 W. SUNRISE BLVD., PLANTATIO, FL, 33021
GOHILL JULIANA K Treasurer 6971 W SUNRISE BLVD., STE 101, PLANTATION, FL, 33313
HARD BRUCE Director 6971 WEST SUNRISE BLVD., PLANTATION, FL, 33313
Chandy Joyce Director 6971 W Sunrise Blvd, Plantation, FL, 33313
Amorello Lynda Agent 151 NO. NOB HILL RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-06 Amorello, Lynda -
CHANGE OF MAILING ADDRESS 2012-04-09 6971 WEST SUNRISE BLVD., SUITE 101, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 151 NO. NOB HILL RD, 288, PLANTATION, FL 33324 -
AMENDMENT 2011-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 6971 WEST SUNRISE BLVD., SUITE 101, PLANTATION, FL 33313 -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State