Search icon

IVANHOE WEST AT CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IVANHOE WEST 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: 31 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2004 (21 years ago)
Document Number: N11837
FEI/EIN Number 650035378

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
Carbuccia Victoria Treasurer LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028
Michaud Rosalyn Secretary 1941 NW 150 Ave, Pembroke Pines, FL, 33027
Pacini Cristina Vice President Landmark Management, Pembroke Pines, FL, 33028
ESCOTO MARIA Director LANDMARK MANAGEMENT SERVICES AT THE VILLAG, PEMBROKE PINES, FL, 33028
Papp Charles President LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-04 Straley & Otto, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 -
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 -
AMENDMENT 2004-04-19 - -
REINSTATEMENT 1997-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-12-13
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-21
Reg. Agent Change 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State