Search icon

WOODBRIDGE AT PEMBROKE LAKES SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODBRIDGE AT PEMBROKE LAKES SOUTH HOMEOWNERS 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: 15 Jun 1984 (41 years ago)
Document Number: N03688
FEI/EIN Number 592783164

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

Address: c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Kimberly Vice President c/o Next Generation Management Services, Sunrise, FL, 33325
Klepser Mark Treasurer c/o Next Generation Management Services, Sunrise, FL, 33325
BRU JUAN E President c/o Next Generation Management Services, Sunrise, FL, 33325
Lowndes Jonathan Secretary c/o Next Generation Management Services, Sunrise, FL, 33325
Egues Daniel Director c/o Next Generation Management Services, Sunrise, FL, 33325
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-09-25 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-09-25 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State