Search icon

CENTURY WOODS, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURY WOODS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Sep 1981 (44 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: A11218
FEI/EIN Number 592064898

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

Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
Mail Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHERN COASTAL MORTGAG General Partner 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405
ROYAL AMERICAN DEV., INC General Partner 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405
PIPPIN LAURETTA J Agent 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92352000457 CENTURY WOODS APARTMENTS ACTIVE 1992-12-17 2027-12-31 - 1022 W. 23RD STREET, 3RD FLOOR, PANAMA CITY, FL, 32405, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
LP AMENDMENT 2015-03-10 - -
LP AMENDMENT 2012-06-21 - -
LTD AMENDED AND RESTATED CERTIFICATE 2010-10-07 - -
LP AMENDMENT 2009-12-04 - -
LP AMENDMENT 2007-06-27 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 PIPPIN, LAURETTA J -
AMENDMENT 1991-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2018-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
373437.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
383316.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
407843.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-12-12
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
78788.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-07-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
361453.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State