Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HAWTHORNE AT CENTURY VILLAGE CONDOMINIUM #II ASSOCIATION, INC.
Filing Information
N38276
65-0246173
05/23/1990
FL
ACTIVE
Principal Address
Changed: 04/30/2019
LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
Changed: 04/30/2019
Mailing Address
Changed: 04/30/2019
LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
Changed: 04/30/2019
Registered Agent Name & Address
RAGAN, MARNIE
Name Changed: 02/22/2024
Address Changed: 02/22/2024
2 SOUTH BISCAYNE BOULEVARD
MIAMI, FL 33131
MIAMI, FL 33131
Name Changed: 02/22/2024
Address Changed: 02/22/2024
Officer/Director Detail
Name & Address
Title President
TANDLICH, MICHAEL
Title VP
MORENO, ANA
Title Treasurer
Miret, Marlen
Title Secretary
Stevens, Silvia
Title DIRECTOR
ARENCIBIA, ULISES
Title President
TANDLICH, MICHAEL
LANDMARK MANAGEMENT SERVICES at the VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
Title VP
MORENO, ANA
LANDMARK MANAGEMENT SERVICES at the VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
Title Treasurer
Miret, Marlen
1941 NW 150th AVE
Pembroke Pines, FL 33028
Pembroke Pines, FL 33028
Title Secretary
Stevens, Silvia
1941 NW 150th Ave
Pembroke Pines, FL 33028
Pembroke Pines, FL 33028
Title DIRECTOR
ARENCIBIA, ULISES
LANDMARK MANAGEMENT SERVICES AT THE VILLAGES, LLC.
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
1941 NW 150TH AVE
PEMBROKE PINES, FL 33028
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/30/2023 |
2024 | 02/22/2024 |
Document Images