Search icon

HYTHE AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HYTHE AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1979 (45 years ago)
Document Number: 749010
FEI/EIN Number 59-2241949
Address: FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434
Mail Address: FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

Director

Name Role Address
SIEGEL, STANLEY Director 4016 HYTHE A, BOCA RATON, FL 33434
Arora, Shiv Director 4027 HYTHE B, BOCA RATON, FL 33434
Wesley, Anita Director 3048 Hythe C, Boca Raton, FL 33434

President

Name Role Address
Harris, Helene President 1047 Hythe C, Boca Raton, FL 33434

Treasurer

Name Role Address
Gordon, Norma Treasurer 4018 Hythe A, Boca Raton, FL 33434

Secretary

Name Role Address
Weinstock, Jackie Secretary 2031 Hythe B, Boca Raton, FL 33434

Vice President

Name Role Address
Brown, Ira Vice President 4042 Hythe C, Boca Raton, FL 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 301 YAMATO ROAD SUITE 2199, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2023-02-09 FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2021-03-19 WASSERSTEIN P.A No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
Reg. Agent Change 2021-03-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State