Search icon

NEW HAMPTON AT CENTURY VILLAGE CONDOMINIUM # 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW HAMPTON AT CENTURY VILLAGE CONDOMINIUM # 1 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 1984 (41 years ago)
Document Number: N04985
FEI/EIN Number 592553213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: LANDMARK MANAGEMENT SERVICES AT THE VILLAG, 1941 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: LANDMARK MANAGEMENT SERVICES AT THE VILLAG, 1941 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFFETT OLGA President LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028
LOPEZ OLGA Vice President LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028
Bejerano Carlos Director Landmark Management, Pembroke Pines, FL, 33028
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC., 1941 NW 150TH AVE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2019-04-30 LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC., 1941 NW 150TH AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Straley & Otto, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2699 Stirling Rd., #C-207, Hollywood, FL 33312 -
NAME CHANGE AMENDMENT 1984-09-14 NEW HAMPTON AT CENTURY VILLAGE CONDOMINIUM # 1 ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State