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 |
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 |
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 | - | - |
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