Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LANCASTER AT CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC.
Filing Information
N15003
59-2818018
05/20/1986
FL
ACTIVE
AMENDMENT
10/16/2015
NONE
Principal Address
Changed: 07/17/2002
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027
SUITE 101
PEMBROKE PINES, FL 33027
Changed: 07/17/2002
Mailing Address
Changed: 07/17/2002
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027
SUITE 101
PEMBROKE PINES, FL 33027
Changed: 07/17/2002
Registered Agent Name & Address
OTTO, CHARLIE ESQ
Name Changed: 01/27/2010
Address Changed: 01/16/2009
2699 STIRLIING RD
SUITE C-207
FORT LAUDERDALE, FL 33312
SUITE C-207
FORT LAUDERDALE, FL 33312
Name Changed: 01/27/2010
Address Changed: 01/16/2009
Officer/Director Detail
Name & Address
Title President
Kaliser, Deborah
Title VP, Treasurer
Larry, Clark
Title Secretary
Maldonado, Janet
Title President
Kaliser, Deborah
300 SW 130 TERR., B-311
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Title VP, Treasurer
Larry, Clark
100 SW 130 TERRACE C-201
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Title Secretary
Maldonado, Janet
500 SW 130 TERRACE
Apt - A - 405
Pembroke Pines, FL 33027
Apt - A - 405
Pembroke Pines, FL 33027
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 03/02/2023 |
2024 | 01/08/2024 |
Document Images