Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION "A", INC.

Filing Information
757065 59-2166947 03/16/1981 FL ACTIVE AMENDMENT 08/02/2021 NONE
Principal Address
315 SE 3RD STREET
DANIA BEACH, FL 33004

Changed: 03/10/2011
Mailing Address
315 SE 3RD STREET
DANIA BEACH, FL 33004

Changed: 03/10/2011
Registered Agent Name & Address Straley & Otto, P.A.
2699 Stirling Road
Suite C-207
Fort Lauderdale, FL 33312

Name Changed: 04/07/2022

Address Changed: 04/07/2022
Officer/Director Detail Name & Address

Title VP, Director

Bongiovanni, Frank
315 SE 3rd Street
Dania Beach, FL 33004

Title Director

CENTOFANTI, JACKIE
315 SE 3RD STREET
DANIA BEACH, FL 33004

Title Director

Barroso, Oscar
315 SE 3RD STREET
DANIA BEACH, FL 33004

Title Treasurer, Director

Epstein, Mitchell
315 SE 3RD STREET
DANIA BEACH, FL 33004

Title President, Director

Shiflett, David
315 SE 3RD STREET
DANIA BEACH, FL 33004

Title Director, Secretary

Schaft, Patricia
315 SE 3RD STREET
DANIA BEACH, FL 33004

Title Director

Carpio, Jaime
315 SE 3RD STREET
DANIA BEACH, FL 33004

Title Director

Lussiier, Pierre
315 SE 3RD STREET
DANIA BEACH, FL 33004

Title Director

Rostislav, Golyak
315 SE 3rd Street
Dania Beach, FL 33004

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/13/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- Amendment View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- Reg. Agent Change View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
09/18/2017 -- Amendment View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
09/12/2016 -- Reg. Agent Change View image in PDF format
03/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
09/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
11/17/2014 -- Amendment View image in PDF format
09/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
10/31/2011 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/27/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
09/10/2003 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/14/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format