Entity Name: | CANTERBURY C 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: | 20 Oct 2015 (9 years ago) |
Document Number: | 742747 |
FEI/EIN Number |
591660962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 CANTERBURY C, WEST PALM BEACH, FL, 33417, US |
Mail Address: | CANTERBURY C C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR STE 110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENGSTEBECK DEBORAH | President | 76 CANTERBURY C, WEST PALM BEACH, FL, 33417 |
LEBEL JODY | Secretary | 75 CANTERBURY C, WEST PALM BEACH, FL, 33417 |
Hernandez Hubert | Director | 57 CANTERBURY C, WEST PALM BEACH, FL, 33417 |
Koirach-Downie Marcela | Director | 74 Canterbury C, West Palm Beach, FL, 33417 |
HENGSTEBECK DEBORAH | Agent | 76 Canterbury C, WEST PALM BEACH, FL, 33417 |
ROSEN BARRY | Vice President | 63 CANTERBURY C, WEST PALM BEACH, FL, 33417 |
Butler Richard | Director | 59 CANTERBURY C, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | HENGSTEBECK, DEBORAH | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 76 CANTERBURY C, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 76 Canterbury C, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 76 CANTERBURY C, WEST PALM BEACH, FL 33417 | - |
AMENDED AND RESTATEDARTICLES | 2015-10-20 | - | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1988-01-21 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-11-23 |
AMENDED ANNUAL REPORT | 2021-10-08 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State