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 |
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 | - |
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 | - | - |
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