Search icon

CANTERBURY J CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANTERBURY J 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: 08 May 2024 (a year ago)
Document Number: 742753
FEI/EIN Number 591620061

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

Address: 231 Canterbury J, WEST PALM BEACH, FL, 33417, US
Mail Address: CANTERBURY J 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

Key Officers & Management

Name Role Address
Budd Gerald T President 231 Canterbury J, WEST PALM BEACH, FL, 33417
Durso Ludovic Treasurer 218 Canterbury J, West Palm Beach, FL, 33417
Melle Shirley Secretary 22 Greenview Drive, Hollistion, MA, 01746
Constante Maria T Director 13696 Via Flora G, Delray Beach, FL, 33484
Budd Gerald T Agent 231 Canterbury J, WEST PALM BEACH, FL, 33417
RYAN MIKE Vice President 4535 Pandana Tree Rd, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-04 231 Canterbury J, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 231 Canterbury J, WEST PALM BEACH, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 231 Canterbury J, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2017-05-09 Budd, Gerald T -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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: 01 Apr 2025

Sources: Florida Department of State