Search icon

PLCA CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLCA CONDOMINIUMS 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 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2014 (11 years ago)
Document Number: 768552
FEI/EIN Number 592378176

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

Address: 150 NW 92ND AVE., PEMBROKE PINES, FL, 33024, US
Mail Address: AMAZING MANAGEMENT PROFESSIONALS, INC., PO BOX 39146, FORT LAUDERDALE, FL, 33339, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENGLER PATRICIA Director 150 NW 92ND AVE., PEMBROKE PINES, FL, 33024
SILVER LONNIE Director 150 NW 92ND AVE., PEMBROKE PINES, FL, 33024
RIMARACHIN MIRTHA Treasurer 150 NW 92ND AVE., PEMBROKE PINES, FL, 33024
MOSCOSO MIGUEL Vice President 150 NW 92ND AVE., PEMBROKE PINES, FL, 33024
VELAZQUEZ IGNACIO R President 150 NW 92ND AVE., PEMBROKE PINES, FL, 33024
SKLAR LEONARD Director 150 NW 92ND AVE., PEMBROKE PINES, FL, 33024
KAYE BENDER REMBAUM, PL Agent 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 150 NW 92ND AVE., PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-12-03 150 NW 92ND AVE., PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-12-03 KAYE BENDER REMBAUM, PL -
AMENDMENT 2014-09-10 - -
REINSTATEMENT 1991-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
EVENT CONVERTED TO NOTES 1985-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000301096 TERMINATED 1000000264243 MIAMI-DADE 2012-04-18 2032-04-25 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State