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