Search icon

CENTURY VILLAGE CAMBRIDGE E CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CENTURY VILLAGE CAMBRIDGE E CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: 742735
FEI/EIN Number 59-1641519
Address: 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417
Mail Address: CAMBRIDGE E C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL 33409
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, SUSAN Agent 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417

President

Name Role Address
LEWIS, SUSAN President 117 CAMBRIDGE E, WEST PALM BCH, FL 33417

Receiver

Name Role Address
LEWIS, SUSAN Receiver 117 CAMBRIDGE E, WEST PALM BCH, FL 33417

Treasurer

Name Role Address
Boivin, Murray Treasurer 103 Cambridge E, West Palm Beach, FL 33417

Secretary

Name Role Address
Plante, Therese Secretary 106 Cambridge E, West Palm Beach, FL 33417

Director

Name Role Address
Santucci, Daniel Director 108 Cambridge E, West Palm Beach, FL 33417

Vice President

Name Role Address
LaMontagne, Michel Vice President 112 Cambridge E, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-05-26 No data No data
CHANGE OF MAILING ADDRESS 2019-03-05 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2018-02-23 LEWIS, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417 No data
REINSTATEMENT 2004-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-06-13
Amended and Restated Articles 2023-05-26
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State