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 |
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 |
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 | - | - |
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