Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHBRIDGE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N07608 59-2562381 02/13/1985 FL ACTIVE CANCEL ADM DISS/REV 11/04/2008 NONE
Principal Address
337 NW 106TH TERRACE
PEMBROKE PINES, FL 33026

Changed: 01/26/2012
Mailing Address
337 NW 106TH TERRACE
PEMBROKE PINES, FL 33026

Changed: 01/26/2012
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 03/08/2016

Address Changed: 11/30/2015
Officer/Director Detail Name & Address

Title P

Royero, Luis
337 NW 106TH TERRACE
PEMBROKE PINES, FL 33026

Title S

Ruiz, Victoria
337 NW 106TH TERRACE
PEMBROKE PINES, FL 33026

Title D

EINBINDER, MICHAEL
337 NW 106TH TERRACE
PEMBROKE PINES, FL 33026

Title D

Campbell, Charlene
337 NW 106TH TERRACE
PEMBROKE PINES, FL 33026

Title VP

Avila, Marisol
337 NW 106 Terrace
Pembroke Pines, FL 33026

Title Treasurer

Gonzalez, Aldo
10560 NW 8 Street
Pembroke Pines, FL 33026

Title Director

APONTE, SHARON
800 NW 106 Terrace
Pembroke Pines, FL 33026

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 01/04/2023
2023 12/21/2023

Document Images
12/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
08/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- Reg. Agent Change View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
11/23/2009 -- Reg. Agent Change View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
11/04/2008 -- REINSTATEMENT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format