Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CEDARWOODS TOWNHOUSES HOMEOWNERS ASSOCIATION, INC.
Filing Information
737340
59-1835877
11/19/1976
FL
ACTIVE
Principal Address
Changed: 02/27/1987
2201 CEDARWOOD AVE.
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Changed: 02/27/1987
Mailing Address
Changed: 02/27/1987
2201 CEDARWOOD AVE.
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Changed: 02/27/1987
Registered Agent Name & Address
BROUGH, CHADROW & LEVINE, P.A.
Name Changed: 10/30/2009
Address Changed: 05/19/2016
2149 NORTH COMMERCE PKWY.
WESTON, FL 33326
WESTON, FL 33326
Name Changed: 10/30/2009
Address Changed: 05/19/2016
Officer/Director Detail
Name & Address
Title President
Garcia, Rick
Title Secretary, Treasurer
COLE, DONNA
Title Vice-President
Turner, Carol
Title Director
THORPE, KAY
Title Director
ARTERBURN, CHRISTY
Title Director
Roushar, Shani
Title Director
Sanabria, Marisabel
Title President
Garcia, Rick
10610 Cherry Avenue
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Title Secretary, Treasurer
COLE, DONNA
10310 IRIS COURT
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Title Vice-President
Turner, Carol
10281 E. Cypress Court
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Title Director
THORPE, KAY
1780 ACORN LANE
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Title Director
ARTERBURN, CHRISTY
10361 IRIS COURT
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Title Director
Roushar, Shani
2291 Yucca Avenue
Pembroke Pines, FL 33026
Pembroke Pines, FL 33026
Title Director
Sanabria, Marisabel
10311 Mango Court
Pembroke Pines, FL 33026
Pembroke Pines, FL 33026
Annual Reports
Report Year | Filed Date |
2021 | 04/26/2021 |
2022 | 04/06/2022 |
2023 | 04/28/2023 |
Document Images