Search icon

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

Company Details

Entity Name: PRESTON 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: 26 Sep 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1989 (35 years ago)
Document Number: 754374
FEI/EIN Number 592204264

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

Address: FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL, 33434, US
Mail Address: FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Apollo Benjamin Director 113 PRESTON C, BOCA RATON, FL, 33434
ROSENFELD CHARLES President 346 PRESTON I, BOCA RATON, FL, 33434
Ortsman Suzan Treasurer 322 Preston H, Boca Raton, FL, 33434
SNYDER STEVEN Secretary 292 PRESTON G, BOCA RATON, FL, 33434
MONTEKIO LAWRENCE Vice President 40 PRESTON A, BOCA RATON, FL, 33434
CAREY ROBERT Director 176 Preston E, Boca Raton, FL, 33434
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-06-16 FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2017-06-16 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REINSTATEMENT 1989-12-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
Reg. Agent Change 2017-06-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State