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
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027

Changed: 07/17/2002
Mailing Address
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027

Changed: 07/17/2002
Registered Agent Name & Address OTTO, CHARLIE ESQ
2699 STIRLING RD
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
1400 SW 124 TERRACE, Q-114
PEMBROKE PINES, FL 33027

Title Director

Castro, Saul
1351 SW 125 AVENUE,
S-405
PEMBROKE PINES, FL 33027

Title VP

Martinez, Leonidas
12501 SW 14 STREET
APT-R-115
PEMBROKE PINES, FL 33027

Title Treasurer

LAMOTTA, JOVITA
1300 SW 125 AVENUE
APT-K-111
PEMBROKE PINES, FL 33027

Title Secretary

Levin, Merwyn
12601 SW 13TH STREET
G-215
PEMBROKE PINES, FL 33027

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/23/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format