Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PEMBRIDGE D CONDOMINIUM ASSOCIATION, INC.

Filing Information
N18001 59-2821484 12/01/1986 FL ACTIVE
Principal Address
C/O OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE
SUITE # 3
BOYNTON BEACH, FL 33426

Changed: 02/25/2021
Mailing Address
C/O OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE
SUITE 3
BOYNTON BEACH, FL 33426

Changed: 02/25/2021
Registered Agent Name & Address BACKER, KEITH F, Esq.
BACKER LAW FIRM
400 S DIXIE HWY 420
BOCA RATON, FL 33432

Name Changed: 02/15/2018

Address Changed: 04/21/2006
Officer/Director Detail Name & Address

Title Treasurer

BARBACH, GENE
15216 LAKES OF DELRAY BLVD.,# 139
DELRAY BEACH, FL 33484

Title VP

SUGARMAN, STANLEY
15216 LAKES OF DELRAY BLVD, # 152
DELRAY BEACH, FL 33484

Title Secretary

SHAPIRO, MADELINE
15126 LAKES OF DELRAY BLVD, # 113
DELRAY BCH, FL 33484

Title President

SIMON, ED
15216 LAKES OF DELRAY BLVD # 125
DELRAY BCH, FL 33484

Title Director

LEVIN, Lnny
15216 LAKES OF DELRAY BLVD # 126
DELRAY BCH, FL 33484

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 02/22/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
05/20/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
09/30/1997 -- ADDRESS CHANGE View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format