Search icon

CENTURY REALTY FUNDS, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY REALTY FUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY REALTY FUNDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: 616872
FEI/EIN Number 591882315

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

Mail Address: P.O. BOX 330, LAKELAND, FL, 33802, US
Address: 500 S. FLORIDA AVE, 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY REALTY FUNDS, INC. PROFIT SHARING 401(K) PLAN AND TRUST 2014 591882315 2015-09-30 CENTURY REALTY FUNDS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 531310
Sponsor’s telephone number 8636471581
Plan sponsor’s address 500 SOUTH FLORIDA AVENUE SUITE 700, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing BENJAMIN D. E. FALK
Valid signature Filed with authorized/valid electronic signature
CENTURY REALTY FUNDS, INC. PROFIT SHARING 401(K) PLAN AND TRUST 2013 591882315 2015-03-26 CENTURY REALTY FUNDS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 531310
Sponsor’s telephone number 8636471581
Plan sponsor’s address 500 SOUTH FLORIDA AVENUE SUITE 700, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing BENJAMIN D. E. FALK
Valid signature Filed with authorized/valid electronic signature
CENTURY REALTY FUNDS, INC. PROFIT SHARING 401(K) PLAN AND TRUST 2012 591882315 2014-04-03 CENTURY REALTY FUNDS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 531310
Sponsor’s telephone number 8636471581
Plan sponsor’s address 500 SOUTH FLORIDA AVENUE SUITE 700, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2014-04-03
Name of individual signing BENJAMIN D. E. FALK
Valid signature Filed with authorized/valid electronic signature
CENTURY REALTY FUNDS, INC. PROFIT SHARING/401(K) PLAN AND TRUST 2011 591882315 2012-12-28 CENTURY REALTY FUNDS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 531310
Sponsor’s telephone number 8636471581
Plan sponsor’s address 500 SOUTH FLORIDA AVENUE SUITE 700, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 591882315
Plan administrator’s name CENTURY REALTY FUNDS, INC.
Plan administrator’s address 500 SOUTH FLORIDA AVENUE SUITE 700, LAKELAND, FL, 33801
Administrator’s telephone number 8636471581

Signature of

Role Plan administrator
Date 2012-12-28
Name of individual signing BENJAMIN D. E. FALK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-12-28
Name of individual signing BENJAMIN D. E. FALK
Valid signature Filed with authorized/valid electronic signature
CENTURY REALTY FUNDS, INC. PROFIT SHARING/401(K) PLAN AND TRUST 2010 591882315 2011-09-29 CENTURY REALTY FUNDS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 531310
Sponsor’s telephone number 8636471581
Plan sponsor’s address 500 SOUTH FLORIDA AVENUE SUITE 700, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 591882315
Plan administrator’s name CENTURY REALTY FUNDS, INC.
Plan administrator’s address 500 SOUTH FLORIDA AVENUE SUITE 700, LAKELAND, FL, 33801
Administrator’s telephone number 8636471581

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing BENJAMIN D. E. FALK
Valid signature Filed with authorized/valid electronic signature
CENTURY REALTY FUNDS, INC. PROFIT SHARING/401(K) PLAN AND TRUST 2009 591882315 2011-04-06 CENTURY REALTY FUNDS, INC. 86
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 531310
Sponsor’s telephone number 8636471581
Plan sponsor’s address 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 338015276

Plan administrator’s name and address

Administrator’s EIN 591882315
Plan administrator’s name CENTURY REALTY FUNDS, INC.
Plan administrator’s address 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 338015276
Administrator’s telephone number 8636471581

Signature of

Role Plan administrator
Date 2011-04-06
Name of individual signing BENJAMIN D.E. FALK
Valid signature Filed with authorized/valid electronic signature
CENTURY REALTY FUNDS, INC. PROFIT SHARING/401(K) PLAN AND TRUST 2009 591882315 2011-04-15 CENTURY REALTY FUNDS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 531310
Sponsor’s telephone number 8636471581
Plan sponsor’s address 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 338015276

Plan administrator’s name and address

Administrator’s EIN 591882315
Plan administrator’s name CENTURY REALTY FUNDS, INC.
Plan administrator’s address 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 338015276
Administrator’s telephone number 8636471581

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing STEPHEN A. BROOKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DROST WILLIAM D President 500 S. FLORIDA AVE , #700, LAKELAND, FL, 33801
DROST WILLIAM D Chief Executive Officer 500 S. FLORIDA AVE , #700, LAKELAND, FL, 33801
KELLEY KIM Assistant Treasurer 500 S. FLORIDA AVE , #700, LAKELAND, FL, 33801
FALK BENJAMIN Chief Financial Officer 500 S. FLORIDA AVE , #700, LAKELAND, FL, 33801
Atlman James Brian Vice President 500 S Florida Avenue, Lakeland, FL, 33801
FAlk Benjamin D Agent 500 S. FLORIDA AVE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93039000087 SWISS GOLF AND TENNIS CLUB MOBILE HOME PARK ACTIVE 1993-02-08 2028-12-31 - P.O. BOX 330, LAKELAND, FL, 33802, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 500 S. FLORIDA AVE, 700, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 500 S. FLORIDA AVE, 700, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2018-04-23 500 S. FLORIDA AVE, 700, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2018-04-23 FAlk, Benjamin D E -
AMENDMENT 2010-07-12 - -
AMENDMENT 2009-06-25 - -
AMENDMENT 2005-09-15 - -
NAME CHANGE AMENDMENT 1981-02-09 CENTURY REALTY FUNDS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000122453 INACTIVE WITH A SECOND NOTICE FILED 2014 CA 3240 POLK COUNTY CIRCUIT COURT 2014-12-01 2020-02-03 $16,444,818.97 PRIME BUYER (IV), LLC, 4500 RIVER MANSIONS TRACE, DULUTH, GA 30096
J12000771629 TERMINATED 1000000382839 POLK 2012-10-17 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000250394 TERMINATED 1000000114706 POLK 2009-03-17 2031-04-27 $ 10,878.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
SWISS VILLAGE, INC.,ON BEHALF OF ITSELF, AND IN ITS REPRESENTATIVE CAPACITY ON BEHALF OF THE CURRENT AND FORMER MOBILE HOMEOWNERS IN THE PARK , Appellant(s) v. LAWRENCE W. MAXWELL, JAMES BRIAN ALTMAN, RUSS LATIN, CENTURY REALTY FUNDS, INC. CHC, III, LTD., MOBILE HOME LIFESTYLES, INC., A & M BUSINESS PROPERTIES, INC. AND LUTZ, BOBO & TELFAIR, P. A., D/B/A LUTZ, BOBO TELFAIR EASTMAN & BOBO, F/K/A LUTZ, WEBB & BOBO, P. A. Appellee(s). 6D2024-2169 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020-CA-003240

Parties

Name LAWRENCE W. MAXWELL
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name JAMES BRIAN ALTMAN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name RUSS LATTIN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name CENTURY REALTY FUNDS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MOBILE HOME LIFESTYLES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name A & M BUSINESS PROPERTIES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Representations J. Allen Bobo
Name CHC, III LTD.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name SWISS VILLAGE, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description JOINT NOTICE OF MEDIATION
On Behalf Of SWISS VILLAGE, INC.
Docket Date 2024-12-10
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Barbi L. Feldman, mediator number 20501 CRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 13, 2024.
View View File
Docket Date 2024-12-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description JOINT AMENDED RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-12-02
Type Order
Subtype Mediation Order to Counsel
Description Having reviewed the parties' joint response to order of referral of mediation, dated November 25, 2024, it appears their selected mediator is not certified by the Florida Supreme Court. Within five days of this order, the parties may either file an amended joint response selecting a different mediator or file a motion seeking relief from this Court's order dated November 13, 2024, and outlining good cause why their desired mediator need not be certified.
View View File
Docket Date 2024-11-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
CHARLES M. BOSCARINO VS CENTURY REALTY FUNDS, INC., ET AL 2D2012-4195 2012-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-001398

Parties

Name CHARLES BOSCARINO
Role Appellant
Status Active
Representations SAMUEL G. CROSBY, ESQ., JEAN MARIE HENNE, ESQ.
Name CENTURY RETAIL, L L C
Role Appellee
Status Active
Name LAWRENCE W. MAXWELL
Role Appellee
Status Active
Name CENTURY REALTY FUNDS, INC.
Role Appellee
Status Active
Representations NEAL L. O' TOOLE, ESQ., JOHN MARC TAMAYO, ESQ., J. KEMP BRINSON, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Morris
Docket Date 2012-11-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES BOSCARINO
Docket Date 2012-10-10
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of CHARLES BOSCARINO
Docket Date 2012-09-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ of 08-16-12
Docket Date 2012-08-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ MASTER - 07/12/12
Docket Date 2012-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of CHARLES BOSCARINO
Docket Date 2012-08-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 09-25-12 ord)
Docket Date 2012-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES BOSCARINO

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-04-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2067145 Intrastate Non-Hazmat 2010-08-18 154154 2010 1 2 Private(Property)
Legal Name CENTURY REALTY FUNDS INC
DBA Name -
Physical Address 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801, US
Mailing Address PO BOX 5252, LAKELAND, FL, 33807-5252, US
Phone (863) 647-1581
Fax (863) 647-3992
E-mail BALTMAN@CENTURYCOMPANIES.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State