Entity Name: | IMAGES AT PEMBROKE POINTE CONDOMINIUM NO. 2 ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N37984 |
FEI/EIN Number |
650220169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O T & G Management Services Inc, 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
Mail Address: | C/O T & G Management Services Inc, 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKALAR & ASSOCIATES, P.A. | Agent | - |
Kanta Gina | Director | C/O T & G Management Services Inc, Palmetto Bay, FL, 33157 |
Ramirez Lucia | Vice President | C/O T & G Management Services Inc, Palmetto Bay, FL, 33157 |
Edwards Juniev | President | C/O T & G Management Services Inc, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-14 | C/O T & G Management Services Inc, 18001 Old Cutler Road, 476, Palmetto Bay, FL 33157 | - |
REINSTATEMENT | 2020-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-14 | 12472 West Atlantic Boulevard, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | Bakalar & Associates, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | C/O T & G Management Services Inc, 18001 Old Cutler Road, 476, Palmetto Bay, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-06-03 |
ANNUAL REPORT | 1996-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State