Search icon

PLANTATION PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PLANTATION PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 1993 (31 years ago)
Document Number: 749214
FEI/EIN Number 59-1952790
Address: 6750 Cypress Rd, Clubhouse/Pool, Plantation, FL 33317
Mail Address: 2531 Aragon Blvd, Sunrise, FL 33322-3110
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stockham Law Group Agent 109 S. Edison Ave, Tampa, FL 33606

Treasurer

Name Role Address
Wells-Moeller, Cheryl Treasurer 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317

Director

Name Role Address
Wells-Moeller, Cheryl Director 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317
Madonia, Michael Director 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317
SOCORRO, ALEJANDRO Director 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317
Moreno, Mauricio Director 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317
Goldstein, Adam Director 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317

President

Name Role Address
Madonia, Michael President 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317

Secretary

Name Role Address
Goldstein, Adam Secretary 6750 Cypress Rd, Clubhouse/Pool Plantation, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6750 Cypress Rd, Clubhouse/Pool, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-04-27 6750 Cypress Rd, Clubhouse/Pool, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Stockham Law Group No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 109 S. Edison Ave, Tampa, FL 33606 No data
REINSTATEMENT 1993-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State