Search icon

14TH STREET-SECTION II ASSOCIATION, INC.

Company Details

Entity Name: 14TH STREET-SECTION II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2010 (14 years ago)
Document Number: N96000000460
FEI/EIN Number 65-0739563
Mail Address: 6175 NW 167th Street, Suite G9, Miami, FL 33015
Address: 2501 NE 14TH STREET, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye bender Rembaum PL Agent 1200 Park Central Boulevard Suoth, Pompano Beach, FL 33064

Vice President

Name Role Address
RANDOLPH, CARLTON Vice President 6175 NW 167th Street, Suite G9 Miami, FL 33015

President

Name Role Address
Monem, Janet President 6175 NW 167th Street, Suite G9 Miami, FL 33015

Secretary

Name Role Address
Pachnek, Sharyn Secretary 6175 NW 167th Street, Suite G9 Miami, FL 33015

Treasurer

Name Role Address
Terpko, Alec Treasurer 6175 NW 167th Street, Suite G9 Miami, FL 33015

Director

Name Role Address
Bender, Shelby Director 6175 NW 167th Street, Suite G9 Miami, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 2501 NE 14TH STREET, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2024-01-12 Kaye bender Rembaum PL No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1200 Park Central Boulevard Suoth, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2501 NE 14TH STREET, POMPANO BEACH, FL 33062 No data
AMENDMENT 2010-09-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2017-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State