Search icon

PIERPOINTE FIVE, CONDOMINIUM III ASSOCIATION, INC.

Company Details

Entity Name: PIERPOINTE FIVE, CONDOMINIUM III ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1989 (36 years ago)
Document Number: N32333
FEI/EIN Number 65-0199544
Address: 11900-C NW 11TH STREET, PEMBROKE PINES, FL 33026
Mail Address: 11900-C NW 11TH STREET, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Treasurer

Name Role Address
BROOKINS-MUNERA, DAWN Treasurer 11870 NW 11 ST, PEMBROKE PINES, FL 33026

President

Name Role Address
Gallo, Jennifer President 11872 NW 11 Street, Pembroke Pines, FL 33026

Asst. Secretary

Name Role Address
Groom, Christina Asst. Secretary 11868 nw 11 street, Pembroke Pines, FL 33026

Secretary

Name Role Address
Roldan Jarmillo, Cindy Secretary 11894 nw 11 street, Pembroke Pines, FL 33026

VIce President

Name Role Address
Llago, Cathy VIce President 11876 nw 11 street, Pembroke Pines, FL 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-10-24 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 625 N. FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 1989-11-28 11900-C NW 11TH STREET, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 1989-11-28 11900-C NW 11TH STREET, PEMBROKE PINES, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State