Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BUCKINGHAM EAST CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC.
Filing Information
N20275
65-0035404
04/22/1987
FL
ACTIVE
AMENDMENT
07/10/2018
NONE
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: 01/15/2009
2699 STIRLIING RD
SUITE C207
FORT LAUDERDALE, FL 33312
SUITE C207
FORT LAUDERDALE, FL 33312
Name Changed: 02/18/2008
Address Changed: 01/15/2009
Officer/Director Detail
Name & Address
Title Director
Singer, Larry
Title President
Brown, Andrea
Title Secretary
Cordoves, Lilia
Title Director
Santana, Nilda
Title Director
Finkelstein, Judith
Title VP
Penedo, Jorge
Title Director
Singer, Larry
650 SW 124 TERRACE, P-310
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Title President
Brown, Andrea
12500 SOUTHWEST 6 STREET
N-204
PEMBROKE PINES, FL 33027
N-204
PEMBROKE PINES, FL 33027
Title Secretary
Cordoves, Lilia
12650 SW 6 STREET
K - 208
Pembroke Pines, FL 33027
K - 208
Pembroke Pines, FL 33027
Title Director
Santana, Nilda
12600 SW 5 COURT
L - 315
Pembroke Pines, FL 33027
L - 315
Pembroke Pines, FL 33027
Title Director
Finkelstein, Judith
800 SW 125th WAY
O - 410
Pembroke Pines, FL 33027
O - 410
Pembroke Pines, FL 33027
Title VP
Penedo, Jorge
12500 SW 5 COURT
M-201
PEMBROKE PINES, FL 33027
M-201
PEMBROKE PINES, FL 33027
Annual Reports
Report Year | Filed Date |
2022 | 02/28/2022 |
2023 | 02/22/2023 |
2024 | 01/08/2024 |
Document Images