Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IVANHOE WEST AT CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC.

Filing Information
N11837 65-0035378 10/31/1985 FL ACTIVE AMENDMENT 04/19/2004 NONE
Principal Address
LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028

Changed: 04/30/2019
Mailing Address
LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028

Changed: 04/30/2019
Registered Agent Name & Address RAGAN, MARNIE
2 SOUTH BISCAYNE BLVD
SUITE 3570
Miami, FL 33131

Name Changed: 02/22/2024

Address Changed: 02/22/2024
Officer/Director Detail Name & Address

Title President

Papp, Charles
LANDMARK MANAGEMENT SERVICES at the VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028

Title Treasurer

Carbuccia, Victoria
LANDMARK MANAGEMENT SERVICES at the VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028

Title Secretary

Michaud, Rosalyn
1941 NW 150 Ave
Pembroke Pines, FL 33027

Title VP

Pacini, Cristina
Landmark Management
1941 NW 150th AVE
Pembroke Pines, FL 33028

Title DIRECTOR

ESCOTO, MARIA
LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/31/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
12/13/2019 -- Reg. Agent Change View image in PDF format
04/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- Reg. Agent Change View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
09/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- Amendment View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- REINSTATEMENT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format