Entity Name: | PLYMOUTH AT CENTURY VILLAGE CONDOMINIUM #I 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: | 21 Jul 1993 (32 years ago) |
Document Number: | N93000003261 |
FEI/EIN Number |
650428583
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 |
---|---|---|
MOSS ELAINE | Treasurer | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
MOSS ELAINE | Vice President | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
ENSEY WENDELL | President | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
Jean Charles | Director | 1941 NW 150th Avenue, Pembroke Pines, FL, 33028 |
SPIEGEL DORIS | Director | LANDMARK MANAGEMENT SERVICES at the VILLAG, PEMBROKE PINES, FL, 33028 |
PEYTON BOLIN, PL | 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 | PEYTON BOLIN, PL. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 3343 W. Commercial Blvd., Ft. Lauderdale, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
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 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State