Search icon

LAKE MEADOWBROOK LAKE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MEADOWBROOK LAKE OWNERS' 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: 11 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: N95000004805
FEI/EIN Number 203036314

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

Address: 790 Marietta St NW, Atlanta, GA, 30318, US
Mail Address: 790 Marietta St NW, Atlanta, GA, 30318, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Elaine Area 4450 Tropea Way, Jacksonville, FL, 32246
West Robert H Member 790 Marietta St NW, Atlanta, GA, 30318
Craig Elizabeth Exec 790 Marietta St NW, Atlanta, GA, 30318
CT CORPORATION Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 790 Marietta St NW, Atlanta, GA 30318 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 790 Marietta St NW, Atlanta, GA 30318 -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-07-26 CT CORPORATION -
REINSTATEMENT 2012-03-08 - -
PENDING REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602656 ACTIVE 2023-CA-010185 4TH JUD CIR, DUVAL CTY, FL 2023-10-31 2028-12-12 $54,173.29 PGP JACKSONVILLE TC, LLC, 402 INDUSTRIAL LANE, BIRMINGHAM, AL 35211

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-04-29
Reg. Agent Change 2014-09-26
ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2013-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State