Entity Name: | CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #IV 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: | 02 Apr 1990 (35 years ago) |
Document Number: | N37396 |
FEI/EIN Number |
650236163
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 |
---|---|---|
SKUPSKY FRANCES | Treasurer | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
ESTEPA ALEJANDRO | Director | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
PICCIRILLO ANGELINA | Vice President | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
COHEN PAULA B | President | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
NEWHART MAX | Secretary | LANDMARK MANAGEMENT SERVICES AT THE VILLAG, PEMBROKE PINES, FL, 33028 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Straley & Otto, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2699 Stirling Rd. #C-207, Hollywood, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State