Entity Name: | PLYMOUTH AT CENTURY VILLAGE CONDOMINIUM #III ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2018 (6 years ago) |
Document Number: | N97000000435 |
FEI/EIN Number |
650731809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERICKSON BEVERLY | President | 701 SW 142 AVE, PEMBROKE PINES, FL, 33027 |
Trone Debra | Secretary | 701 SW 141 AVE, PEMBROKE PINES, FL, 33027 |
Randolph Marilys | Vice President | 601 SW 141 AVE, PEMBROKE PINES, FL, 33027 |
Diamond Ed | Director | 571 SW 141 Ave, Pembroke Pines, FL, 33026 |
OTTO CHARLIE E | Agent | 2699 STIRLING RD, FORT LAUDERDALE, FL, 33312 |
NELSON SUSIE | Treasurer | 601 SW 142ND AVE,, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 2699 STIRLING RD, SUITE C-207, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | OTTO, CHARLIE ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-17 | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2002-07-17 | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-06 |
Amendment | 2018-09-26 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State