Entity Name: | CENTURY WARRANTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Sep 2002 (22 years ago) |
Document Number: | F02000004552 |
FEI/EIN Number | 03-0482615 |
Address: | 350 Jim Moran Blvd., Deerfield Beach, FL, 33442, US |
Mail Address: | 8019 Bayberry Road, Jacksonville, FL, 32256, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Romano Bryan | Treasurer | 150 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Pritchard Michael D | Director | 350 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Gunnell Scott | President | 350 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Magner Kimberly M | Vice President | 250 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Williams Caren | Assi | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Foster Dana | Assi | 350 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 350 Jim Moran Blvd., Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 350 Jim Moran Blvd., Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2020-02-26 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State