Search icon

PEMBRIDGE D CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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