Entity Name: | CENTURY VILLAGE BERKSHIRE C CONDOMINIM ASSOCIATION, 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: | 08 May 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Apr 2007 (18 years ago) |
Document Number: | 742731 |
FEI/EIN Number |
591634801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 Berkshire C, West Palm Beach, FL, 33417, US |
Mail Address: | BERKSHIRE C C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR STE 110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAHO JANISSE | Vice President | 60 BERKSHIRE C, WEST PALM BEACH, FL, 33417 |
GONZALEZ JOSE | President | 66 BERKSHIRE C, WEST PALM BEACH, FL, 33417 |
HEATH JOHN D | Secretary | 54 BERKSHIRE C, West Palm Beach, FL |
HAND C.T. | Director | 64 BERKSHIRE C, WEST PALM BEACH, FL, 33417 |
DRAGO DIANA | Treasurer | 59 BERKSHIRE C, WPB, FL, 33417 |
Gonzalez Jose | Agent | 66 Berkshire C, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 66 Berkshire C, West Palm Beach, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Gonzalez, Jose | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 66 Berkshire C, West Palm Beach, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 66 Berkshire C, West Palm Beach, FL 33417 | - |
CANCEL ADM DISS/REV | 2007-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-07-21 |
AMENDED ANNUAL REPORT | 2017-06-02 |
AMENDED ANNUAL REPORT | 2017-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State