Search icon

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

Company Details

Entity Name: IVANHOE EAST 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: 13 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: N46779
FEI/EIN Number 650398427

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
ALVAREZ RALPH President LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028
Liquori Angela Vice President 1941 NW 150 Ave, Pembroke pines, FL, 33028
ROSENER SUSAN Director 1941 NW 150TH AVE, PEMBROKE PINES, FL, 33028
MCCRODDEN JOHN Director 1941 NW 150TH AVE, PEMBROKE PINES, FL, 33028
VALDEZ MELKY Director LANDMARK MANAGEMENT SERVICES AT THE VILLAG, PEMBROKE PINES, FL, 33028
OTTO CHARLIE E Agent 2699 STIRLING RD, FORT LAUDERDALE, FL, 33312

Events

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 -
AMENDMENT 2016-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 2699 STIRLING RD, SUITE C-207, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2008-02-18 OTTO, CHARLIE ESQ -
AMENDMENT 2000-01-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
Amendment 2016-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State