Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MEADOWBROOK LAKES VIEW CONDOMINIUM ASSOCIATION "C", INC.
Filing Information
N36336
59-2997200
01/29/1990
FL
ACTIVE
REINSTATEMENT
07/07/1994
Principal Address
Changed: 02/04/2020
180 SE 5th Ave
Dania Beach, FL 33004
Dania Beach, FL 33004
Changed: 02/04/2020
Mailing Address
Changed: 02/04/2020
180 SE 5th Ave
Dania Beach, FL 33004
Dania Beach, FL 33004
Changed: 02/04/2020
Registered Agent Name & Address
Becker & Poliakoff
Name Changed: 03/13/2019
Address Changed: 03/13/2019
625 N Flagler Drive
7th Floor
West Palm Beach, FL 33401
7th Floor
West Palm Beach, FL 33401
Name Changed: 03/13/2019
Address Changed: 03/13/2019
Officer/Director Detail
Name & Address
Title T
Helms, Emeline
Title Director
DEVINE, LOUISE
Title VP
CORALITO, GARY
Title Director
Maloff, Joel
Title P
Collin, Jean Yves
Title v, VP
Gravelin, Dorie
Title Secretary
Oprisi, Michelle
Title Director
Malone, Lilliam A
Title T
Helms, Emeline
180 SE 5th Ave
Dania Beach, FL 33004
Dania Beach, FL 33004
Title Director
DEVINE, LOUISE
170 S.E 5TH # 506
DANIA, FL 33004
DANIA, FL 33004
Title VP
CORALITO, GARY
170 SE 5th Avenue #N204
DANIA BEACH, FL 33304
DANIA BEACH, FL 33304
Title Director
Maloff, Joel
170 SE 5th Avenue #N203
DANIA BEACH, FL 33304
DANIA BEACH, FL 33304
Title P
Collin, Jean Yves
170 SE 5th Ave Apt 301
Dania Beach, FL 33004
Dania Beach, FL 33004
Title v, VP
Gravelin, Dorie
190 SE 5th Ave Apt 207
Dania Beach, FL 33004
Dania Beach, FL 33004
Title Secretary
Oprisi, Michelle
190 SE 5th Ave Apt 208
Dania Beach, FL 33004
Dania Beach, FL 33004
Title Director
Malone, Lilliam A
170 SE 5th Ave Apt 408
Dania Beach, FL 33004
Dania Beach, FL 33004
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/06/2023 |
2024 | 01/27/2024 |
Document Images