Entity Name: | YARMOUTH 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: | 22 Sep 1983 (42 years ago) |
Document Number: | 770380 |
FEI/EIN Number |
592539869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD. SUITE 219, BOCA RATON, FL, 33434, US |
Mail Address: | FIRSTSERVICE 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 |
---|---|---|
Goldstein Saul | Director | 3026 YARMOUTH B, BOCA RATON, FL, 33434 |
Cohen Henna | Director | 2071 Yarmouth D, Boca Raton, FL, 33434 |
FLAMHOLZ JOEL | Secretary | 1062 Yarmouth D, Boca Raton, FL, 33434 |
Zauder Keith | President | 2083 Yarmouth E, Boca Raton, FL, 33434 |
Spiro Frieda | Vice President | 1002 Yarmouth A, Boca Raton, FL, 33434 |
Klein Sharon | Director | 4042 Yarmouth C, Boca Raton, FL, 33434 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD. SUITE 219, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | FIRSTSERVICE RESIDENTIAL, 9045 LA FONTANA BLVD. SUITE 219, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-01 |
Reg. Agent Change | 2018-01-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State