Search icon

IMAGES AT PEMBROKE POINTE CONDOMINIUM NO. 64 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMAGES AT PEMBROKE POINTE CONDOMINIUM NO. 64 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: 18 May 1993 (32 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: N93000002263
FEI/EIN Number 650220173

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
BAKALAR & ASSOCIATES, P.A. Agent -
Edwards Juniev President 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
Kanta Gina Director C/O T & G Management Services Inc., Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-14 - -
CHANGE OF MAILING ADDRESS 2020-10-14 C/O T & G Management Services Inc., 18001 Old Cutler Road, 476, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-10-14 Bakalar & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 12472 West Atlantic Boulevard, Coral Springs, FL 33071 -
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 1998-10-16 - -
REINSTATEMENT 1995-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-14
ANNUAL REPORT 1997-06-24
ANNUAL REPORT 1996-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State