Entity Name: | THE LANDMARK CLUB CONDOMINIUM 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: | 10 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 1991 (34 years ago) |
Document Number: | N27827 |
FEI/EIN Number |
650132882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL, 33180, US |
Mail Address: | 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mandel Roberto | President | 20185 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180 |
Franco Ira | Treasurer | 20185 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180 |
Chaset Alan | Vice President | 20185 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180 |
Levine Harris | Secretary | 20185 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180 |
Marks Jon | Director | 20185 E Country Club Dr, Aventura, FL, 33180 |
BRUCE HORNSTEIN PA | Agent | 6961 Indian Creek Drive, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-04 | BRUCE HORNSTEIN PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 6961 Indian Creek Drive, Miami Beach, FL 33141 | - |
REINSTATEMENT | 1991-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-02-17 |
AMENDED ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State