Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PINES AT WOODMONT - III CONDOMINIUM ASSOCIATION, INC.

Filing Information
753846 59-2278483 08/20/1980 FL ACTIVE REINSTATEMENT 07/27/1988
Principal Address
950 South Pine Island Rd
SUITE A150
PLANTATION, FL 33324

Changed: 07/02/2021
Mailing Address
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Changed: 04/14/2021
Registered Agent Name & Address BROUGH, CHADROW & LEVINE,P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 06/08/2015

Address Changed: 06/09/2016
Officer/Director Detail Name & Address

Title President

Brown, Richard
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Title VP

FLEISCHMAN, JANIS
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Title Treasurer

ROBERGE, PAULA
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Title Secretary

Forrester, Marcia C
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Title Director

Benjamin, Rob
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Title Director

Furer, Dove
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Title Director

Solomon, Arlene
8211 West Broward Blvd.
PH1
Plantation, FL 33324

Annual Reports
Report YearFiled Date
2021 04/14/2021
2022 04/22/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
07/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
06/09/2016 -- Reg. Agent Change View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- Reg. Agent Change View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- Reg. Agent Change View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- FEI# View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format