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 |
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 |
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 | - | - |
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 |
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