Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE LEGENDS AT WESTON HILLS COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC.
Filing Information
N02000000190
03-0380581
01/11/2002
FL
ACTIVE
Principal Address
Changed: 02/23/2017
C/O Landmark Management Services, Inc.
1941 NW 150 Avenue
Pembroke Pines, FL 33028
1941 NW 150 Avenue
Pembroke Pines, FL 33028
Changed: 02/23/2017
Mailing Address
Changed: 02/23/2017
C/O Landmark Management Services, Inc.
1941 NW 150 Avenue
Pembroke Pines, FL 33028
1941 NW 150 Avenue
Pembroke Pines, FL 33028
Changed: 02/23/2017
Registered Agent Name & Address
BROUGH, CHADROW & LEVINE PA
Name Changed: 04/22/2011
Address Changed: 06/22/2016
2149 N COMMERCE PKWY
WESTON, FL 33326
WESTON, FL 33326
Name Changed: 04/22/2011
Address Changed: 06/22/2016
Officer/Director Detail
Name & Address
Title Treasurer
Rodriguez, Roberto
Title President
Griffin, Marc
Title VP
Sepielli, Dianne
Title Secretary
Ivy, John
Title Director
Werble, Steven
Title Treasurer
Rodriguez, Roberto
C/O Landmark Management Services, Inc.
1941 NW 150 Avenue
Pembroke Pines, FL 33028
1941 NW 150 Avenue
Pembroke Pines, FL 33028
Title President
Griffin, Marc
C/O Landmark Management Services, Inc.
1941 NW 150 Avenue
Pembroke Pines, FL 33028
1941 NW 150 Avenue
Pembroke Pines, FL 33028
Title VP
Sepielli, Dianne
C/O Landmark Management Services, Inc.
1941 NW 150 Avenue
Pembroke Pines, FL 33028
1941 NW 150 Avenue
Pembroke Pines, FL 33028
Title Secretary
Ivy, John
1941 nw 150th ave
Pembroke Pines, FL 33028
Pembroke Pines, FL 33028
Title Director
Werble, Steven
1941 nw 150th ave
Pembroke Pines, FL 33028
Pembroke Pines, FL 33028
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/03/2023 |
2024 | 02/29/2024 |
Document Images