Search icon

MEADOW BROOK AT P.G.A. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOW BROOK AT P.G.A. 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: 29 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1993 (32 years ago)
Document Number: N23240
FEI/EIN Number 650029733

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

Mail Address: 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Address: Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anker Michael Director 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
St George Mark President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Bates James Director 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Mulfeld Karen Secretary 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Thomas Venables Vice President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 Tri-County Property Services & Management LLC, 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-28 Tri-County Property Services & Management LLC, 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-04-26 FIELDS & BACHOVE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4440 PGA Boulevard, 308, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 1993-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State