Search icon

HAWTHORNE AT CENTURY VILLAGE CONDOMINIUM #II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAWTHORNE AT CENTURY VILLAGE CONDOMINIUM #II 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: 23 May 1990 (35 years ago)
Document Number: N38276
FEI/EIN Number 650246173

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

Key Officers & Management

Name Role Address
MORENO ANA Vice President LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028
Miret Marlen Treasurer 1941 NW 150th AVE, Pembroke Pines, FL, 33028
Stevens Silvia Secretary 1941 NW 150th Ave, Pembroke Pines, FL, 33028
TANDLICH MICHAEL President LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028
ARENCIBIA ULISES Director LANDMARK MANAGEMENT SERVICES AT THE VILLAG, PEMBROKE PINES, FL, 33028
HABER LAW, LLP Agent MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-02-22 HABER LAW, LLP -
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 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-08-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State