Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PARKWOOD ISLE HOMEOWNERS ASSOCIATION, INC.
Filing Information
N27305
65-0117307
07/07/1988
FL
ACTIVE
REINSTATEMENT
12/04/1998
Principal Address
Changed: 02/21/2020
C/O Alliance Property Systems
8751 W. BROWARD BLVD
#400
Plantation, FL 33324
8751 W. BROWARD BLVD
#400
Plantation, FL 33324
Changed: 02/21/2020
Mailing Address
Changed: 02/21/2020
C/O Alliance Property Systems
PO BOX 19439
Plantation, FL 33318
PO BOX 19439
Plantation, FL 33318
Changed: 02/21/2020
Registered Agent Name & Address
STRALEY & OTTO
Name Changed: 03/23/2021
Address Changed: 03/23/2021
2699 Stirling Road
Suite C-207
Fort Lauderdale, FL 33312
Suite C-207
Fort Lauderdale, FL 33312
Name Changed: 03/23/2021
Address Changed: 03/23/2021
Officer/Director Detail
Name & Address
Title Director
MARTINO, ANTHONY
Title Director
CRUZAT, GONZALO
Title Director, Secretary
Alonso-Perry, Lorena
Title Director, VP
Anita, Constantin
Title Director
Purcell, Gary
Title Director, Treasurer
Ramey, Jessica
Title Director
Sanford, Ryan Michael
Title Director, President
Strudwick, Joshua
Title Director
Murray, Pamela
Title Director
MARTINO, ANTHONY
10070 SW 16 PLACE
DAVIE, FL 33324
DAVIE, FL 33324
Title Director
CRUZAT, GONZALO
10121 SW 15 PLACE
DAVIE, FL 33324
DAVIE, FL 33324
Title Director, Secretary
Alonso-Perry, Lorena
10111 SW 16 Ct
Davie, FL 33324
Davie, FL 33324
Title Director, VP
Anita, Constantin
1630 SW 100 Ter
Davie, FL 33324
Davie, FL 33324
Title Director
Purcell, Gary
10131 SW 17 Ct
Davie, FL 33324
Davie, FL 33324
Title Director, Treasurer
Ramey, Jessica
10110 SW 16 Pl
Davie, FL 33324
Davie, FL 33324
Title Director
Sanford, Ryan Michael
10220 SW 17 Ct
Davie, FL 33324
Davie, FL 33324
Title Director, President
Strudwick, Joshua
10151 SW 16 Pl
Davie, FL 33324
Davie, FL 33324
Title Director
Murray, Pamela
10111 SW 16 Pl
Davie, FL 33324
Davie, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/15/2023 |
2024 | 04/25/2024 |
Document Images