Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HAWTHORNE AT CENTURY VILLAGE CONDOMINIUM #I ASSOCIATION, INC.
Filing Information
N28096
59-2933332
08/29/1988
FL
ACTIVE
AMENDMENT
12/08/2016
NONE
Principal Address
Changed: 03/11/2022
FirstService Residential
13460 SW 10th Street
Suite 101
PEMBROKE PINES, FL 33027
13460 SW 10th Street
Suite 101
PEMBROKE PINES, FL 33027
Changed: 03/11/2022
Mailing Address
Changed: 03/11/2022
FirstService Residential
13460 SW 10th Street
Suite 101
PEMBROKE PINES, FL 33027
13460 SW 10th Street
Suite 101
PEMBROKE PINES, FL 33027
Changed: 03/11/2022
Registered Agent Name & Address
Straley & Otto, P.A.
Name Changed: 04/30/2019
Address Changed: 04/30/2019
2699 Stirling Rd., #C-207
Hollywood, FL 33312
Hollywood, FL 33312
Name Changed: 04/30/2019
Address Changed: 04/30/2019
Officer/Director Detail
Name & Address
Title VP
CORDOVA, Carmen M
Title President
Forman, Toby
Title Secretary
Wilson, Deborah
Title Treasurer
Reinstein, Stephen
Title VP
CORDOVA, Carmen M
13101 SW 11 Court
B-301
PEMBROKE PINES, FL 33027
B-301
PEMBROKE PINES, FL 33027
Title President
Forman, Toby
1100 SW 130 Avenue
H-412
Pembroke Pines, FL 33027
H-412
Pembroke Pines, FL 33027
Title Secretary
Wilson, Deborah
13001 SW 11 Court
A-404
Pembroke Pines, FL 33027
A-404
Pembroke Pines, FL 33027
Title Treasurer
Reinstein, Stephen
13100 SW 11 Court
C-303
Pembroke Pines, FL 33027
C-303
Pembroke Pines, FL 33027
Annual Reports
Report Year | Filed Date |
2021 | 01/13/2021 |
2022 | 03/11/2022 |
2023 | 01/31/2023 |
Document Images