Search icon

CENTURY VILLAGE EAST, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTURY VILLAGE EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY VILLAGE EAST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 1972 (53 years ago)
Date of dissolution: 25 Jan 1982 (43 years ago)
Last Event: MERGER
Event Date Filed: 25 Jan 1982 (43 years ago)
Document Number: 401168
FEI/EIN Number 591400246

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CENTURY VILLAGE ADMINISTRATION BLDG., NORTH HAVERHILL RD., WEST PALM BEACH, FL, 33409
Mail Address: CENTURY VILLAGE ADMINISTRATION BLDG., NORTH HAVERHILL RD., WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY VILLAGE EAST, INC., NEW YORK 385932 NEW YORK
Headquarter of CENTURY VILLAGE EAST, INC., NEW YORK 588809 NEW YORK

Key Officers & Management

Name Role Address
LEVY,H IRWIN President 225 LIST RD., PALM BEACH, FL
LEVY,H IRWIN Director 225 LIST RD., PALM BEACH, FL
CHRISTOPHER,G A Vice President 15349 COLLECTING CANAL, LOXAHATCHEE, FL
WEINGARD, JOSEPH D. Vice President 62 W. PINETREE DR., LAKE WORTH, FL
WILENSKY,ALVIN Vice President 1723 CONSULATE PLACE, WEST PALM BEACH, FL
DEHAYES,GERALD F. Treasurer 14221 PARADISE PT. RD., JUNO, FL
LANDINO, LOIS Secretary 940 SWEETWATER LANE,#309, BOCA RATON, FL
SELDOMRIDGE, ROBERT D Agent NORTH HAVERHILL ROAD, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
MERGER 1982-01-25 - MERGING INTO: 828316
REGISTERED AGENT ADDRESS CHANGED 1980-11-07 NORTH HAVERHILL ROAD, ADMININSTRATION BUILDING, CENTURY VILLAGE, WEST PALM BEACH, FL -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13364963 0418800 1976-08-20 2060 W HILLSBORO BLVD, Deerfield Beach, FL, 33441
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-20
Case Closed 1984-03-10
13473731 0418800 1976-08-03 2060 W HILLSBORO BLVD, Deerfield Beach, FL, 33441
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-08-04
Case Closed 1976-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 14
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Related Event Code (REC) Complaint
13448675 0418800 1974-02-12 CENTURY VILLAGE, Deerfield Beach, FL, 33441
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-02-12
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State