Search icon

PEMBRIDGE G CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEMBRIDGE G 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: 27 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 1999 (26 years ago)
Document Number: N27149
FEI/EIN Number 650080822

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

Address: C/O West Broward Community Management, 820 S. State Rd 7, Plantation, FL, 33317, US
Mail Address: 820 S. State Road 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Jeff President C/O West Broward Community Management, Plantation, FL, 33317
JACOBS ROSEMARY Vice President C/O West Broward Community Management, Plantation, FL, 33317
MOSCATO MARYANN Secretary C/O West Broward Community Management, Plantation, FL, 33317
DRAPKIN DAVID Treasurer C/O West Broward Community Management, Plantation, FL, 33317
WEST BROWARD COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 WEST BROWARD COMMUNITY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 820 South State Road 7, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 C/O West Broward Community Management, 820 S. State Rd 7, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-06-19 C/O West Broward Community Management, 820 S. State Rd 7, Plantation, FL 33317 -
REINSTATEMENT 1999-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-07-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State