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 |
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 |
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 | - |
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