Entity Name: | REXFORD 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: | 16 Apr 1981 (44 years ago) |
Document Number: | 757141 |
FEI/EIN Number |
591330507
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 |
---|---|---|
Fisch Martin | President | 1051 Rexford C, Boca Raton, FL, 33434 |
Logvinsky Anatoly | Director | 2026 Rexford B, Boca Raton, FL, 33434 |
Rozner Celia | Director | 1014 Rexford A, Boca Raton, FL, 33434 |
Kenigsberg Edith | Secretary | 2020 Rexford B, Boca Raton, FL, 33434 |
Seltzer Linda | Director | 1018 Rexford A, Boca Raton, FL, 33434 |
WALDMAN JEFFREY | Treasurer | 2040 REXFORD C, BOCA RATON, FL, 33434 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-06-25 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-25 | 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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2018-06-25 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-02 |
AMENDED ANNUAL REPORT | 2016-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State