Entity Name: | PEMBROKE ARMS CONDOMINIUM APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Aug 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 1989 (36 years ago) |
Document Number: | 727297 |
FEI/EIN Number | 59-2314241 |
Address: | C/O A.H. Group, Inc., 1450 S.E. 3rd Avenue, Suite 403, Dania Beach, FL 33004 |
Mail Address: | C/O A.H. Group, Inc., 1450 S.E. 3rd Avenue, Suite 403, Dania Beach, FL 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jekic, Michel D | Agent | 1450 S.E. 3rd Avenue, Suite # 403, DANIA BEACH, FL 33004 |
Name | Role | Address |
---|---|---|
Jekic, Dragoljub Michel | PRESIDENT | 1450 S.E. 3rd Avenue, Suite # 403 Dania Beach, FL 33004 |
Name | Role | Address |
---|---|---|
RACOVITA, MARIUS | VICE PRESIDENT | 303 S.W. 2nd Avenue, Dania Beach, FL 33004 |
Name | Role | Address |
---|---|---|
Ward, Gregory | Secretary | 100 Golden Isles Drive, Unit # 1115 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
Ward, Gregory | Treasurer | 100 Golden Isles Drive, Unit # 1115 Hallandale, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 1450 S.E. 3rd Avenue, Suite # 403, DANIA BEACH, FL 33004 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | C/O A.H. Group, Inc., 1450 S.E. 3rd Avenue, Suite 403, Dania Beach, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-02 | C/O A.H. Group, Inc., 1450 S.E. 3rd Avenue, Suite 403, Dania Beach, FL 33004 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-02 | Jekic, Michel D | No data |
REINSTATEMENT | 1989-03-07 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State