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 |
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 | - |
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 | - | - |
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