Search icon

IMAGES AT PEMBROKE POINTE CONDOMINIUM NO. 20 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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