Search icon

THE LANDMARK CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LANDMARK CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Aug 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 1991 (34 years ago)
Document Number: N27827
FEI/EIN Number 65-0132882
Address: 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL 33180
Mail Address: 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE HORNSTEIN PA Agent 6961 Indian Creek Drive, Miami Beach, FL 33141

President

Name Role Address
Mandel, Roberto President 20185 EAST COUNTRY CLUB DR., PH02 AVENTURA, FL 33180

Treasu

Name Role Address
Franco, Ira Treasu 20185 EAST COUNTRY CLUB DR., 1401 AVENTURA, FL 33180

Treasurer

Name Role Address
Franco, Ira Treasurer 20185 EAST COUNTRY CLUB DR., 1401 AVENTURA, FL 33180

Vice President

Name Role Address
Chaset, Alan Vice President 20185 EAST COUNTRY CLUB DR., 2207 AVENTURA, FL 33180

Preside

Name Role Address
Chaset, Alan Preside 20185 EAST COUNTRY CLUB DR., 2207 AVENTURA, FL 33180

Secretary

Name Role Address
Levine, Harris Secretary 20185 EAST COUNTRY CLUB DR., OFFICE 607 AVENTURA, FL 33180

Director

Name Role Address
Marks, Jon Director 20185 E Country Club Dr, 2002 Aventura, FL 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-01-09 20185 EAST COUNTRY CLUB DR., Management Office, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2018-01-04 BRUCE HORNSTEIN PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 6961 Indian Creek Drive, Miami Beach, FL 33141 No data
REINSTATEMENT 1991-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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: 04 Feb 2025

Sources: Florida Department of State