Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE PINES AT WOODMONT - III CONDOMINIUM ASSOCIATION, INC.
Filing Information
753846
59-2278483
08/20/1980
FL
ACTIVE
REINSTATEMENT
07/27/1988
Principal Address
Changed: 07/02/2021
950 South Pine Island Rd
SUITE A150
PLANTATION, FL 33324
SUITE A150
PLANTATION, FL 33324
Changed: 07/02/2021
Mailing Address
Changed: 04/14/2021
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Changed: 04/14/2021
Registered Agent Name & Address
BROUGH, CHADROW & LEVINE,P.A.
Name Changed: 06/08/2015
Address Changed: 06/09/2016
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326
WESTON, FL 33326
Name Changed: 06/08/2015
Address Changed: 06/09/2016
Officer/Director Detail
Name & Address
Title President
Brown, Richard
Title VP
FLEISCHMAN, JANIS
Title Treasurer
ROBERGE, PAULA
Title Secretary
Forrester, Marcia C
Title Director
Benjamin, Rob
Title Director
Furer, Dove
Title Director
Solomon, Arlene
Title President
Brown, Richard
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Title VP
FLEISCHMAN, JANIS
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Title Treasurer
ROBERGE, PAULA
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Title Secretary
Forrester, Marcia C
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Title Director
Benjamin, Rob
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Title Director
Furer, Dove
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Title Director
Solomon, Arlene
8211 West Broward Blvd.
PH1
Plantation, FL 33324
PH1
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/28/2023 |
2024 | 04/08/2024 |
Document Images