Entity Name: | IMAGES AT PEMBROKE POINTE CONDOMINIUM NO. 20 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: | 02 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2011 (14 years ago) |
Document Number: | N37985 |
FEI/EIN Number |
650220171
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 |
---|---|---|
Edwards Juniev | President | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
Ramirez Lucia | Vice President | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
Kanta Gina | Secretary | c/o T& G Management Services, Inc., Palmetto Bay, FL, 33157 |
Vargas Melanie | Director | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
Vega Eduardo | Director | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-06 | BROUGH, CHADROW & LEVINE, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 2149 N. COMMERCE PARKWAY, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 | - |
REINSTATEMENT | 2011-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Reg. Agent Change | 2023-07-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State