Search icon

APPLEWOOD VILLAGE III CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
VALANCY & REED, P.A. Agent

President

Name Role Address
Jacobson, Linda President 4755 Carambola Cir N., Coconut Creek, FL 33066

Secretary

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

Director

Name Role Address
McCarthy, Derwin Director 4649 Carambola Cir N, Coconut Creek, FL 33066

Vice President

Name Role Address
Rubin, Freyda Vice President 4703 Carambola Cir N, Coconut Creek, FL 33066

Treasurer

Name Role Address
Navarro, Ginay Treasurer 4737 Carambola Circle N, Coconut Creek, FL 33066

Events

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

Documents

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