Search icon

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

Company Details

Entity Name: CENTURY VILLAGE CAMBRIDGE G 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: 29 Jun 2016 (9 years ago)
Document Number: 742737
FEI/EIN Number 591652138

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

Mail Address: PRUITT'S PROPERTY MANAGEMENT INC, PO BOX 540217, Greenacress, FL, 33454, US
Address: PRUITT'S PROPERTY MANAGEMENT INC, 4895 Gardner Lane, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT President 158 Cambridge G, West Palm Beach, FL, 33417
EGLEY ROBERT Treasurer 154 CAMBRIDGE G, WEST PALM BEACH, FL, 33417
DELGADO GILBERT Director 157 CAMBRIDGE G, WEST PALM BEACH, FL, 33417
BUTLER STEVEN Secretary 153 CAMBRIDGE G, WEST PALM BEACH, FL, 33417
RAINHO MARIA Vice President 145 CAMBRIDGE G, WEST PALM BEACH, FL, 33417
Pruitts Property Management Agent 4895 Gardner Lane, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 PRUITT'S PROPERTY MANAGEMENT INC, 4895 Gardner Lane, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-04-27 PRUITT'S PROPERTY MANAGEMENT INC, 4895 Gardner Lane, LAKE WORTH, FL 33463 -
REINSTATEMENT 2016-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 4895 Gardner Lane, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2013-04-16 Pruitts Property Management -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-07-20
REINSTATEMENT 2016-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State