Entity Name: | PEMBRIDGE E 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: | 16 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2007 (18 years ago) |
Document Number: | N23478 |
FEI/EIN Number |
650025458
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 |
---|---|---|
HENDLER GILBERT | President | 15450 PEMBRIDGE AVE #162, DELRAY BEACH, FL, 33484 |
POTASHNER MARK | Secretary | 15450 PEMBRIDGE AVE #198, DELRAY BEACH, FL, 33484 |
WALTERS ANGELINA | Treasurer | 15450 PEMBRIDGE AVE # 189, DELRAY BEACH, FL, 33484 |
Katz Jerry | Vice President | 15450 PEMBRIDGE AVENUE # 166, DELRAY BEACH, FL, 33484 |
Cohen Jerry | Director | 15450 PEMBRIDGE AVENUE # 200, DELRAY BEACH, FL, 33484 |
BACKER KEITH FEsq. | Agent | BACKER LAW FIRM, BOCA RATON, FL, 33432 |
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. | - |
REINSTATEMENT | 2007-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-26 | BACKER LAW FIRM, 400 SOUTH DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-03 |
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: 03 Apr 2025
Sources: Florida Department of State