Search icon

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

Company Details

Entity Name: CENTURY VILLAGE CAMBRIDGE E 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: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: 742735
FEI/EIN Number 591641519

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

Address: 117 CAMBRIDGE E, WEST PALM BEACH, FL, 33417, US
Mail Address: CAMBRIDGE E C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS SUSAN President 117 CAMBRIDGE E, WEST PALM BCH, FL, 33417
Boivin Murray Treasurer 103 Cambridge E, West Palm Beach, FL, 33417
Plante Therese Secretary 106 Cambridge E, West Palm Beach, FL, 33417
Santucci Daniel Director 108 Cambridge E, West Palm Beach, FL, 33417
LaMontagne Michel Vice President 112 Cambridge E, West Palm Beach, FL, 33417
LEWIS SUSAN Agent 117 CAMBRIDGE E, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-05-26 - -
CHANGE OF MAILING ADDRESS 2019-03-05 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2018-02-23 LEWIS, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 117 CAMBRIDGE E, WEST PALM BEACH, FL 33417 -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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: 02 Apr 2025

Sources: Florida Department of State