Entity Name: | APPLEWOOD VILLAGE III CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Feb 1987 (38 years ago) |
Document Number: | N19037 |
FEI/EIN Number | 59-2779158 |
Address: | 4619-4755 CARAMBOLA CIRCLE N., COCONUT CREEK, FL 33066 |
Mail Address: | C/O InTempus Management, 5100 W. Copans Road, 410, Margate, FL 33063 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALANCY & REED, P.A. | Agent |
Name | Role | Address |
---|---|---|
Jacobson, Linda | President | 4755 Carambola Cir N., Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
Jacobson, Linda | Secretary | 4755 Carambola Cir N., Coconut Creek, FL 33066 |
Navarro, Ginay | Secretary | 4737 Carambola Circle N, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
McCarthy, Derwin | Director | 4649 Carambola Cir N, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
Rubin, Freyda | Vice President | 4703 Carambola Cir N, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
Navarro, Ginay | Treasurer | 4737 Carambola Circle N, Coconut Creek, FL 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-20 | 4619-4755 CARAMBOLA CIRCLE N., COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | VALANCY & REED, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 4619-4755 CARAMBOLA CIRCLE N., COCONUT CREEK, FL 33066 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State