Search icon

THE MARQUESA AT PEMBROKE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE MARQUESA AT PEMBROKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2012 (12 years ago)
Document Number: N05000012235
FEI/EIN Number 204124819
Address: 145 SW 117TH TERRACE, PEMBROKE PINES, FL, 33025, US
Mail Address: 145 SW 117TH TERRACE, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

Vice President

Name Role Address
Brizuela Jordi Vice President 145 SW 117TH TERRACE, PEMBROKE PINES, FL, 33025

Treasurer

Name Role Address
CHARLTON MAUREEN Treasurer 145 SW 117TH TERRACE, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
Levitsky Andrew M Secretary 145 SW 117TH TERRACE, PEMBROKE PINES, FL, 33025

President

Name Role Address
ESQUILIN LIBRADA President 145 SW 117TH TERRACE, PEMBROKE PINES, FL, 33025

Director

Name Role Address
Costa Eric Director 145 SW 117TH TERRACE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-06 WASSERSTEIN P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2017-02-09 145 SW 117TH TERRACE, PEMBROKE PINES, FL 33025 No data
AMENDMENT 2012-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-09-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-11-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State