Search icon

POND APPLE PLACE III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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