Search icon

CENTURY VILLAGE CAMBRIDGE B CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY VILLAGE CAMBRIDGE B CONDOMINIUM 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: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: 742734
FEI/EIN Number 591644357

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

Address: 8032 Murano Cir, PALM BEACH GARDENS, FL, 33417, US
Mail Address: CAMBRIDGE B C/O SEACREST SERVICES INC.,, 2101 CENTREPARK WEST DRIVE #110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson George Vice President 50 Cambridge B, West Palm Beach, FL, 33417
Iaria Melissa President 36 CAMBRIDGE B, WEST PALM BEACH, FL, 33417
Iaria Melissa Treasurer 36 CAMBRIDGE B, WEST PALM BEACH, FL, 33417
Call Rita Secretary 47 Cambridge B, West Palm Beach, FL, 33417
Smallwood David Director 31 Cambridge B, West Palm Beach, FL, 33417
Iaria Melissa Agent 8032 Murano Cir, PALM BEACH GARDENS, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 8032 Murano Cir, PALM BEACH GARDENS, FL 33417 -
REGISTERED AGENT NAME CHANGED 2023-05-11 Iaria, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 8032 Murano Cir, PALM BEACH GARDENS, FL 33417 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-28 8032 Murano Cir, PALM BEACH GARDENS, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State