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 |
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 |
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 | - | - |
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