Entity Name: | POND APPLE PLACE 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: | 09 Jan 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | 755835 |
FEI/EIN Number |
592053215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4029 TO 4231, NW 22ND ST, COCONUT CREEK, FL, 33066, US |
Mail Address: | M&M Property Management, LLC, 1280 SW 36th Ave, Pompano Beach, FL, 33069, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBLATT ADELE | Vice President | 4166 NW 22ND STREET, COCONUT CREEK, FL, 33066 |
THUNA JOANNE | President | 4167 NW 22ND STREET, COCONUT CREEK, FL, 33066 |
RUBINROTT EVE | Secretary | 4147 NW 22ND STREET, COCONUT CREEK, FL, 33066 |
COLLINS SUSAN | Treasurer | 4162 NW 22ND STREET, COCONUT CREEK, FL, 33066 |
MILLER RONNIE | Director | 4201 NW 22ND STREET, COCONUT CREEK, FL, 33066 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 4029 TO 4231, NW 22ND ST, COCONUT CREEK, FL 33066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | VALANCY & REED, P.A. | - |
AMENDMENT | 2017-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 4029 TO 4231, NW 22ND ST, COCONUT CREEK, FL 33066 | - |
CANCEL ADM DISS/REV | 2006-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1997-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2017-07-03 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State