Search icon

MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION "C", INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION "C", 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 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 1994 (31 years ago)
Document Number: N36336
FEI/EIN Number 592997200

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

Address: 180 SE 5th Ave, Dania Beach, FL, 33004, US
Mail Address: 180 SE 5th Ave, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helms Emeline Treasurer 180 SE 5th Ave, Dania Beach, FL, 33004
DEVINE LOUISE Director 170 S.E 5TH # 506, DANIA, FL, 33004
CORALITO GARY Vice President 170 SE 5th Avenue #N204, DANIA BEACH, FL, 33304
Maloff Joel Director 170 SE 5th Avenue #N203, DANIA BEACH, FL, 33304
Becker & Poliakoff Agent 625 N Flagler Drive, West Palm Beach, FL, 33401
Collin Jean Yves President 170 SE 5th Ave Apt 301, Dania Beach, FL, 33004
Gravelin Dorie v 190 SE 5th Ave Apt 207, Dania Beach, FL, 33004
Gravelin Dorie Vice President 190 SE 5th Ave Apt 207, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 180 SE 5th Ave, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-02-04 180 SE 5th Ave, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 625 N Flagler Drive, 7th Floor, West Palm Beach, FL 33401 -
REINSTATEMENT 1994-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State