Search icon

ESSEX AT POINCIANA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESSEX AT POINCIANA 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: 04 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 1989 (36 years ago)
Document Number: 759938
FEI/EIN Number 592267842

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

Address: CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN JAN President 2950 JOG ROAD, GREENACRES, FL, 33467
GOULET CONRAD Treasurer 2950 JOG ROAD, GREENACRES, FL, 33467
PHYLLIS STACY Secretary CENTURY MANAGEMENT CONSULTANTS, INC., GREENACRES, FL, 33467
STONE JON Vice President CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
Rossin and Burr- Robert Burr Agent 1665 PALM BEACH LAKES, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Rossin and Burr- Robert Burr -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1665 PALM BEACH LAKES, SUITE 101, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2012-03-16 CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL 33467 -
REINSTATEMENT 1989-07-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State