Entity Name: | PEMBRIDGE D 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: | 01 Dec 1986 (38 years ago) |
Document Number: | N18001 |
FEI/EIN Number |
592821484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBACH GENE | Treasurer | 15216 LAKES OF DELRAY BLVD.,# 139, DELRAY BEACH, FL, 33484 |
SUGARMAN STANLEY | Vice President | 15216 LAKES OF DELRAY BLVD, # 152, DELRAY BEACH, FL, 33484 |
SHAPIRO MADELINE | Secretary | 15126 LAKES OF DELRAY BLVD, # 113, DELRAY BCH, FL, 33484 |
SIMON ED | President | 15216 LAKES OF DELRAY BLVD # 125, DELRAY BCH, FL, 33484 |
BACKER KEITH FEsq. | Agent | BACKER LAW FIRM, BOCA RATON, FL, 33432 |
LEVIN Lnny | Director | 15216 LAKES OF DELRAY BLVD # 126, DELRAY BCH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE # 3, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE # 3, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | BACKER, KEITH F, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-21 | BACKER LAW FIRM, 400 S DIXIE HWY 420, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State