Entity Name: | PEMBRIDGE I 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: | 03 Aug 1989 (36 years ago) |
Document Number: | N33548 |
FEI/EIN Number |
650149565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US |
Address: | C/O OXFORD ASSOCIATIONMANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLER STEVEN | Director | 15251 LAKES OF DELRAY BLVD # 338, DELRAY BCH, FL, 33484 |
BROWN JOHN | Vice President | 15251 LAKES OF DELRAY BLVD # 344, DELRAY BEACH, FL, 33484 |
ROTHLEIN PETER | Secretary | 15251 LAKES OF DELRAY BLVD, DELRAY BEACH, FL, 33484 |
Nemeroff David | Treasurer | 15251 Lakes of Delray Blvd, Delray Beach, FL, 33484 |
Passman David | President | 15251 Lakes of Delray Blvd, Delray Beach, FL, 33484 |
BACKER KEITH F | Agent | 400 SOUTH DIXIE HWY - SUITE 420, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | C/O OXFORD ASSOCIATIONMANAGEMENT, 2950 NW COMMERCE PARK DRIVE, # 3, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | C/O OXFORD ASSOCIATIONMANAGEMENT, 2950 NW COMMERCE PARK DRIVE, # 3, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-12 | BACKER, KEITH FESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 400 SOUTH DIXIE HWY - SUITE 420, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-22 |
AMENDED ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State