Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PEMBROKE ISLES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000005490 65-0572294 11/04/1994 FL ACTIVE RESTATED ARTICLES 06/27/1997 NONE
Principal Address
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Changed: 01/30/2012
Mailing Address
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Changed: 01/30/2012
Registered Agent Name & Address STIVELMAN, ALESSANDRA, ESQ.
EISINGER,BROWN,LEWIS,FRANKEL,CHAIET,PA
4000 HOLLYWOOD BLVD.
265-S
HOLLYWOOD, FL 33021

Name Changed: 05/05/2014

Address Changed: 05/05/2014
Officer/Director Detail Name & Address

Title Secretary

Gaffney, Melissa
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Title President

Gervolino, Michele
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Title VP

Azevedo, Marcello
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Title Director

Williams, Jerry
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Title Treasurer

Gonzalez, Michael
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Title Director

Paonessa, Louis
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Title VP

Ceballos, Marcos
1401 NW 169 AVE
Pembroke Pines, FL 33028

Title Director

Kennick, Monica
1401 NW 169 Ave
Pembroke Pines, FL 33028

Title Director

Suriel, Enmanuel
1401 NW 169 AVE
PEMBROKE PINES, FL 33028

Annual Reports
Report YearFiled Date
2024 02/22/2024
2024 06/24/2024
2025 01/15/2025

Document Images
01/15/2025 -- ANNUAL REPORT View image in PDF format
06/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
10/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
12/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
12/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
12/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
12/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
07/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
05/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
08/23/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
10/29/2002 -- ANNUAL REPORT View image in PDF format
12/26/2001 -- Off/Dir Resignation View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
10/09/2000 -- Off/Dir Resignation View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
11/22/1999 -- Reg. Agent Change View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- RESTATED ARTICLES View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format