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 |
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 |
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 | - | - |
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