Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BUCKINGHAM AT CENTURY VILLAGE CONDOMINIUM #111 ASSOCIATION, INC.
Filing Information
N19110
65-0035401
02/05/1987
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: 01/27/2010
Address Changed: 01/15/2009
2699 STIRLING ROAD
SUITE C-207
FORT LAUDERDALE, FL 33312
SUITE C-207
FORT LAUDERDALE, FL 33312
Name Changed: 01/27/2010
Address Changed: 01/15/2009
Officer/Director Detail
Name & Address
Title President, Treasurer
Potter, Jeffrey
Title VP
Mestel, Edie
Title Secretary
Benrstein, Marilyn
Title President, Treasurer
Potter, Jeffrey
12850 SW 4 COURT
I-311
PEMBROKE PINES, FL 33027
I-311
PEMBROKE PINES, FL 33027
Title VP
Mestel, Edie
12950 SW 4th Ct
H-110
Pembroke Pines, FL 33026
H-110
Pembroke Pines, FL 33026
Title Secretary
Benrstein, Marilyn
12750 SW 4th Ct
J-301
Pembroke Pines, FL 33026
J-301
Pembroke Pines, FL 33026
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 01/31/2023 |
2024 | 01/12/2024 |
Document Images