Entity Name: | CANTERBURY 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: | AMENDMENT |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | 742750 |
FEI/EIN Number |
591655323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 CANTERBURY G, WEST PALM BEACH, FL, 33417, US |
Mail Address: | Canterbury G 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 |
Name | Role | Address |
---|---|---|
Mongey James | President | 156 Canterbury G, West Palm Beach, FL, 33417 |
BURNS ROBERT | Treasurer | 162 Canterbury G, West Palm Beach, FL, 33417 |
TURSI MARIA | Director | 168 CANTERBURY G, WEST PALM BEACH, FL, 33417 |
BURNS CATHY | Secretary | 162 Canterbury G, West Palm Beach, FL, 33417 |
Reid Veronica | Vice President | 158 Canterbury G, West Palm Beach, FL, 33417 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 156 CANTERBURY G, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 156 CANTERBURY G, WEST PALM BEACH, FL 33417 | - |
AMENDMENT | 2024-02-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 625 NORTH FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Amendment | 2024-02-29 |
ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State