Search icon

PEMBROKE SHORES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: PEMBROKE SHORES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jan 1995 (30 years ago)
Document Number: N95000000046
FEI/EIN Number 65-0620913
Address: AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004
Mail Address: AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

President

Name Role Address
Shiwpal, Andrew President AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Vice President

Name Role Address
Gonzalez, Jorge Vice President AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Secretary

Name Role Address
Douglas, Tammy Jo Secretary AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Treasurer

Name Role Address
Dettmer, Michael Treasurer AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Director

Name Role Address
Abreu, Pedro Director AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2024-08-09 AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2022-07-12 Iglesias Law Group, P.A No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 15800 Pines Blvd, Ste 303, Pembroke Pines, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-08
AMENDED ANNUAL REPORT 2022-11-01
AMENDED ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State