Search icon

BUCKINGHAM EAST CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUCKINGHAM EAST CENTURY VILLAGE CONDOMINIUM #1 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: 22 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: N20275
FEI/EIN Number 650035404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US
Mail Address: 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singer Larry Director 650 SW 124 TERRACE, P-310, PEMBROKE PINES, FL, 33027
Brown Andrea President 12500 SOUTHWEST 6 STREET, PEMBROKE PINES, FL, 33027
Cordoves Lilia Secretary 12650 SW 6 STREET, Pembroke Pines, FL, 33027
Santana Nilda Director 12600 SW 5 COURT, Pembroke Pines, FL, 33027
Penedo Jorge Vice President 12500 SW 5 COURT, PEMBROKE PINES, FL, 33027
OTTO CHARLIE E Agent 2699 STIRLIING RD, FORT LAUDERDALE, FL, 33312
Finkelstein Judith Director 800 SW 125th WAY, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 2699 STIRLIING RD, SUITE C207, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2008-02-18 OTTO, CHARLIE ESQ -
CHANGE OF PRINCIPAL ADDRESS 2002-07-17 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2002-07-17 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-30
Amendment 2018-07-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State