Search icon

SOUTHBRIDGE WEST AT PEMBROKE POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHBRIDGE WEST AT PEMBROKE POINTE HOMEOWNERS 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: 27 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 1989 (36 years ago)
Document Number: N26655
FEI/EIN Number 650159034

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

Address: In the Middle Property Management LLC, 9600 Griffin Road, Cooper City, FL, 33328, US
Mail Address: In the Middle Property Management LLC, 9600 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIERI PAMELA Vice President Elite Management Associates, Cooper City, FL, 33328
Miqueli Gema Secretary Elite Management Associates, Cooper City, FL, 33328
D'Abruzzo John Treasurer Elite Management Associates, Cooper City, FL, 33328
Cotto Marcos President Elite Management Associates, Cooper City, FL, 33328
Albano Anthony Director Elite Management Associates, Cooper City, FL, 33328
Barone Joseph Agent 9600 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 Elite Management Associates, 9600 Griffin Road, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-03-31 Elite Management Associates, 9600 Griffin Road, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 4000 HOLLYWOOD BLVD SUITE 2655, SUITE 2655, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2004-05-05 EISINGER, DENNIS -
AMENDMENT 1989-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-26
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State