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 |
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 |
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 | - | - |
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