Search icon

IMAGES AT PEMBROKE POINTE CONDOMINIUM NO. 20 ASSOCIATION, INC.

Company Details

Entity Name: IMAGES AT PEMBROKE POINTE CONDOMINIUM NO. 20 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0220171
Address: c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157
Mail Address: c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

President

Name Role Address
Edwards, Juniev President 18001 Old Cutler Road, Suite 476 Palmetto Bay, FL 33157

Treasurer

Name Role Address
Edwards, Juniev Treasurer 18001 Old Cutler Road, Suite 476 Palmetto Bay, FL 33157

Vice President

Name Role Address
Ramirez, Lucia Vice President 18001 Old Cutler Road, Suite 476 Palmetto Bay, FL 33157

Secretary

Name Role Address
Kanta , Gina Secretary c/o T& G Management Services, Inc., 18001 Old Cutler Road Suite 476 Palmetto Bay, FL 33157

Director

Name Role Address
Vega, Eduardo Director 18001 Old Cutler Road, 476 Palmetto Bay, FL 33157
Vargas, Melanie Director 18001 Old Cutler Road, 476 Palmetto Bay, FL 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-06 BROUGH, CHADROW & LEVINE, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 2149 N. COMMERCE PARKWAY, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2020-05-11 c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 No data
REINSTATEMENT 2011-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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: 03 Feb 2025

Sources: Florida Department of State