Entity Name: | PLYMOUTH 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 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2015 (9 years ago) |
Document Number: | N94000002584 |
FEI/EIN Number |
650560718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Landmark Management, 1941 NW 150th AVE, Pembroke Pines, FL, 33028, US |
Mail Address: | Landmark Management, 1941 NW 150th AVE, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rillera Joann | Director | 801 SW 138 AVE, PEMBROKE PINES, FL, 33027 |
VAZQUEZ SANTIAGO | President | 750 SW 138th AVE, PEMBROKE PINES, FL, 33027 |
Geneux Ruben | Vice President | 800 SW 137 AVENUE, Pembroke Pines, FL, 33027 |
Geneux Ruben | Secretary | 800 SW 137 AVENUE, Pembroke Pines, FL, 33027 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-13 | Straley & Otto, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-13 | 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | Landmark Management, 1941 NW 150th AVE, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | Landmark Management, 1941 NW 150th AVE, Pembroke Pines, FL 33028 | - |
AMENDMENT | 2015-10-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State