Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PEPPERTREE VILLAGE TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
743590 65-0096118 07/13/1978 FL ACTIVE AMENDMENT 09/20/2021 NONE
Principal Address
2950-2970 DAY AVE
COCONUT GROVE, FL 33133

Changed: 02/11/2001
Mailing Address
PO Box 330070
Miami, FL 33233

Changed: 04/12/2014
Registered Agent Name & Address Goede, Adamczyk, DeBoest & Cross, PLLC
2600 Douglas Road, Suite 717
CORAL GABLES, FL 33134

Name Changed: 03/07/2017

Address Changed: 03/07/2017
Officer/Director Detail Name & Address

Title PTD

DEKKER, CORINA
290 DAY AVE
MIAMI, FL 33133

Title VD

SCHWARTZ, COREY
2968 DAY AVE
MIAMI, FL 33133

Title SD

STEVENS, PAULINA S
2970 DAY AVE
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2022 01/23/2022
2023 01/22/2023
2024 01/21/2024

Document Images
01/21/2024 -- ANNUAL REPORT View image in PDF format
01/22/2023 -- ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- Amendment View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
05/19/2009 -- Reg. Agent Change View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- Reg. Agent Change View image in PDF format
05/31/2002 -- Reg. Agent Resignation View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
02/11/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format