Search icon

THE PINES AT WOODMONT - III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PINES AT WOODMONT - III CONDOMINIUM 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: 20 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 1988 (37 years ago)
Document Number: 753846
FEI/EIN Number 592278483

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

Mail Address: 8211 West Broward Blvd., Plantation, FL, 33324, US
Address: 950 South Pine Island Rd, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Richard President 8211 West Broward Blvd., Plantation, FL, 33324
FLEISCHMAN JANIS Vice President 8211 West Broward Blvd., Plantation, FL, 33324
ROBERGE PAULA Treasurer 8211 West Broward Blvd., Plantation, FL, 33324
Forrester Marcia C Secretary 8211 West Broward Blvd., Plantation, FL, 33324
Benjamin Rob Director 8211 West Broward Blvd., Plantation, FL, 33324
Furer Dove Director 8211 West Broward Blvd., Plantation, FL, 33324
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 950 South Pine Island Rd, SUITE A150, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-14 950 South Pine Island Rd, SUITE A150, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-09 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-06-08 BROUGH, CHADROW & LEVINE,P.A. -
REINSTATEMENT 1988-07-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State