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 |
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 | - |
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 | - | - |
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