Search icon

CANTERBURY J CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CANTERBURY J CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2024 (9 months ago)
Document Number: 742753
FEI/EIN Number 59-1620061
Address: 231 Canterbury J, WEST PALM BEACH, FL 33417
Mail Address: CANTERBURY J C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR STE 110, WEST PALM BEACH, FL 33409
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Budd, Gerald T Agent 231 Canterbury J, WEST PALM BEACH, FL 33417

Vice President

Name Role Address
RYAN, MIKE Vice President 4535 Pandana Tree Rd, Boynton Beach, FL 33436

President

Name Role Address
Budd, Gerald T President 231 Canterbury J, WEST PALM BEACH, FL 33417

Receiver

Name Role Address
Budd, Gerald T Receiver 231 Canterbury J, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Durso, Ludovic Treasurer 218 Canterbury J, West Palm Beach, FL 33417

Secretary

Name Role Address
Melle, Shirley Secretary 22 Greenview Drive, Hollistion, MA 01746

Director

Name Role Address
Constante, Maria T. Director 13696 Via Flora G, Apt 6 Delray Beach, FL 33484

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-03-04 231 Canterbury J, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 231 Canterbury J, WEST PALM BEACH, FL 33417 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 231 Canterbury J, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2017-05-09 Budd, Gerald T No data
REINSTATEMENT 1995-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-05-08
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State