Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #III ASSOCIATION, INC.
Filing Information
N32116
65-0129179
05/04/1989
FL
ACTIVE
Principal Address
Changed: 07/17/2002
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027
SUITE 101
PEMBROKE PINES, FL 33027
Changed: 07/17/2002
Mailing Address
Changed: 07/17/2002
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027
SUITE 101
PEMBROKE PINES, FL 33027
Changed: 07/17/2002
Registered Agent Name & Address
OTTO, CHARLIE ESQ
Name Changed: 02/18/2008
Address Changed: 01/16/2009
2699 STIRLING RD
SUITE C-207
FORT LAUDERDALE, FL 33312
SUITE C-207
FORT LAUDERDALE, FL 33312
Name Changed: 02/18/2008
Address Changed: 01/16/2009
Officer/Director Detail
Name & Address
Title President
RODRIGUEZ, BERTHA
Title Director
Castro, Saul
Title VP
Martinez, Leonidas
Title Treasurer
LAMOTTA, JOVITA
Title Secretary
Levin, Merwyn
Title President
RODRIGUEZ, BERTHA
1400 SW 124 TERRACE, Q-114
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Title Director
Castro, Saul
1351 SW 125 AVENUE,
S-405
PEMBROKE PINES, FL 33027
S-405
PEMBROKE PINES, FL 33027
Title VP
Martinez, Leonidas
12501 SW 14 STREET
APT-R-115
PEMBROKE PINES, FL 33027
APT-R-115
PEMBROKE PINES, FL 33027
Title Treasurer
LAMOTTA, JOVITA
1300 SW 125 AVENUE
APT-K-111
PEMBROKE PINES, FL 33027
APT-K-111
PEMBROKE PINES, FL 33027
Title Secretary
Levin, Merwyn
12601 SW 13TH STREET
G-215
PEMBROKE PINES, FL 33027
G-215
PEMBROKE PINES, FL 33027
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 02/23/2023 |
2024 | 01/08/2024 |
Document Images