Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NEW HAMPTON AT CENTURY VILLAGE CONDOMINIUM #III ASSOCIATION, INC.
Filing Information
N06019
59-2792849
11/06/1984
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 Director
Suarez, Alvaro
Title Secretary
Suarez, Jorge
Title President, Treasurer
WRIGHT, LYDIA
Title VP
SAMMAN, ANA
Title Director
Artiles, Secundino Miguel
Title Director
Suarez, Alvaro
151 SW 134TH WAY
N-105
PEMBROKE PINES, FL 33027
N-105
PEMBROKE PINES, FL 33027
Title Secretary
Suarez, Jorge
200 SW 132 WAY
L-305
PEMBROKE PINES, FL 33027
L-305
PEMBROKE PINES, FL 33027
Title President, Treasurer
WRIGHT, LYDIA
100 SW 135 WAY,
K-111
PEMBROKE PINES, FL 33027
K-111
PEMBROKE PINES, FL 33027
Title VP
SAMMAN, ANA
13300 SW 1st street
O-307
Pembroke Pines, FL 33027
O-307
Pembroke Pines, FL 33027
Title Director
Artiles, Secundino Miguel
251 SW 134 way
M-313
Pembroke Pines, FL 33027
M-313
Pembroke Pines, FL 33027
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/06/2023 |
2024 | 01/08/2024 |
Document Images