Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PEMBROKE FALLS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000000650 65-0696334 02/09/1995 FL ACTIVE NAME CHANGE AMENDMENT 05/24/1996 NONE
Principal Address
1651 N.W. 136TH AVENUE
PEMBROKE PINES, FL 33028

Changed: 12/19/2003
Mailing Address
C/O KW PROPERTY MANAGEMENT & CONSULTING
8200 NW 33RD STREET
SUITE 300
MIAMI, FL 33122

Changed: 09/21/2021
Registered Agent Name & Address Basulto Robbins & Associates, LLP
14160 N.W. 77th Court
Suite 22
Miami Lakes, FL 33016

Name Changed: 04/14/2021

Address Changed: 04/14/2021
Officer/Director Detail Name & Address

Title President

Kooperman , Daniel
1651 NW 136th Ave
Pembroke Pines, FL 33028

Title VP

Easterling , John
1651 NW 136th Ave
Pembroke Pines, FL 33026

Title Treasurer

Fernandez, Miguel
1651 NW 136 Avenue
Pembroke Pines, FL 33028

Title Secretary

Pittman, Lamont
1651 NW 136 Avenue
Pembroke Pines, FL 33028

Title Director

Piso, Marcello
1651 NW 136 Avenue
Pembroke Pines, FL 33028

Title Director

Trueba Pena, Catalina
1651 NW 136 Avenue
Pembroke Pines, FL 33028

Title Director

Cerezo , Luis
1651 nw 136 Avenue
Pembroke Pines, FL 33028

Title Director

McDonald, Roy
1651 nw 136 Avenue
Pembroke Pines, FL 33028

Title Director

Velosa, Andres
1651 NW 136 Ave
Pembroke Pines, FL 33028

Title Director

Gonzalez, Doris
1651 N.W. 136TH AVENUE
PEMBROKE PINES, FL 33028

Title Director

Nowogrodzki, Mario
1651 N.W. 136TH AVENUE
PEMBROKE PINES, FL 33028

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 04/04/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
07/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
09/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
09/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
08/29/2011 -- Reg. Agent Change View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
06/08/2005 -- ANNUAL REPORT View image in PDF format
05/11/2004 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
12/19/2003 -- Reg. Agent Change View image in PDF format
08/04/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
08/04/2000 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format