Search icon

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

Company Details

Entity Name: NEWCASTLE 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)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 1988 (37 years ago)
Document Number: 757142
FEI/EIN Number 592234676

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

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

Key Officers & Management

Name Role Address
Hoffman Marc Director 1040 NEWCASTLE C, BOCA RATON, FL, 33434
Golderg Harold Director 4053 Newcastle C, BOCA RATON, FL, 33434
Bowers Peggy President 1014 Newcastle A, Boca Raton, FL, 33434
Parks Carolyn Director 1049 Newcastle C, Boca Raton, FL, 33434
morris carmel Vice President 3017 Newcastle A, Boca Raton, FL, 33434
Zimmerman Judith Secretary 3007 Newcastle A, Boca Raton, FL, 33434
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 C/O FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2016-01-29 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-01-30 C/O FIRST SERVICE RESIDENTIAL, 9045 LA FONTANA BLVD., SUITE 219, BOCA RATON, FL 33434 -
AMENDMENT 1988-01-11 - -
AMENDMENT 1984-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-01
Reg. Agent Change 2016-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State