Search icon

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

Company Details

Entity Name: SUFFOLK 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: 12 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2004 (21 years ago)
Document Number: 755858
FEI/EIN Number 592324298

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
DIAMOND RICHARD President 199 SUFFOLK E, BOCA RATON, FL, 33434
OSNAH SOPHIE Director 231 SUFFOLK F, BOCA RATON, FL, 33434
Perlowitz Lillian Director 34 Suffolk A, Boca Raton, FL, 33434
VIGDER EDITH Director 99 SUFFOLK C, BOCA RATON, FL, 33434
Guttentag Irene Treasurer 238 Suffolk F, BOCA RATON, FL, 33434
ROSENBERG ROBERT Director 80 Suffolk B, Boca Raton, FL, 33434
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-24 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2014-01-30 FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
AMENDMENT 2004-02-09 - -
REINSTATEMENT 1988-11-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
Reg. Agent Change 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State