Search icon

CENTURY GARDEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY GARDEN 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: 14 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 1997 (28 years ago)
Document Number: 747645
FEI/EIN Number 592045782

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

Mail Address: c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 2220-2466 NW 52 Ave, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENCIBIA JOSE President c/o Premier Association Management, Lauderhill, FL, 33319
NEWTON LUCINDY Secretary c/o Premier Association Management, Lauderhill, FL, 33319
NUNEZ LUIS Treasurer c/o Premier Association Management, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 4502 Inverrary Blvd, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-09-13 Premier Association Management -
CHANGE OF MAILING ADDRESS 2024-09-13 2220-2466 NW 52 Ave, Lauderhill, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 2220-2466 NW 52 Ave, Lauderhill, FL 33313 -
REINSTATEMENT 1997-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1985-03-19 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State