Entity Name: | PEMBROKE FALLS PHASE TWO HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jan 1997 (28 years ago) |
Document Number: | N97000000204 |
FEI/EIN Number | 650780235 |
Address: | 1651 NW 136TH AVE, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1651 NW 136th Ave, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegfried, Rivera, Hyman, Lerner, De La To | Agent | 201 Alhambra Circle, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Easterling John | President | 1412 NW 132nd Avenue, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
Robbana Slim | Vice President | 13336 NW 14th Street, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-15 | Siegfried, Rivera, Hyman, Lerner, De La Torre, Mars & Sobel, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-15 | 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-05 | 1651 NW 136TH AVE, PEMBROKE PINES, FL 33028 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-12 | 1651 NW 136TH AVE, PEMBROKE PINES, FL 33028 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State