Search icon

THE LANDMARK CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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