Search icon

STRATFORD OF CENTURY, INC. - Florida Company Profile

Company Details

Entity Name: STRATFORD OF CENTURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: 726433
FEI/EIN Number 59-1551111

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

Address: C/O LES RIVKIN, 136 STRATFORD J, WEST PALM BEACH, FL, 33417, US
Mail Address: Stratford of Century Inc. C/o Seacrest Ser, 2101 Centrepark W Drive #110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVKIN LES Agent 136 STRATFORD J, WEST PALM BEACH, FL, 33417
RIVKIN LES President 136 STRATFORD J, WEST PALM BEACH, FL, 33417
Malloy John Treasurer 20 Stratford B, West Palm Beach, FL, 33417
Delancey Bunnie Secretary 1237 Herkimer Rd, Brick, NJ, 08724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 C/O LES RIVKIN, 136 STRATFORD J, WEST PALM BEACH, FL 33417 -
REINSTATEMENT 2023-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 136 STRATFORD J, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2023-07-11 RIVKIN, LES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-28 C/O LES RIVKIN, 136 STRATFORD J, WEST PALM BEACH, FL 33417 -
REINSTATEMENT 1991-06-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-07-11
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-05-02
AMENDED ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State