Search icon

GUILDFORD AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GUILDFORD AT CENTURY VILLAGE 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: 21 Sep 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: 749015
FEI/EIN Number 592186697

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

Address: FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., BOCA RATON, FL, 33434, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APICELLA REGINA President 2010 GUILDFORD A, BOCA RATON, FL, 33434
Lustgarten Sharon Director 2090 Guildford E, Boca Raton, FL, 33434
WASSERSTEIN, P.A. Agent -
CASTALDO MICHAEL Director 1030 GUILDFORD B, BOCA RATON, FL, 33434
Leon-Kennedy Leslie Vice President 3040 Guildford C, Boca Raton, FL, 33434
Christiani Barbara Secretary 3029 Guildford B, Boca Raton, FL, 33434
Block Carole Director 2086 Guildford E, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2023-01-31 FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2020-11-02 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
AMENDMENT 2012-12-26 - -
AMENDMENT 1987-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
Reg. Agent Change 2020-11-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State