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 |
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 |
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 | - | - |
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