Search icon

CENTURY WARRANTY SERVICES, INC.

Company Details

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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Treasurer

Name Role Address
Romano Bryan Treasurer 150 Jim Moran Blvd., Deerfield Beach, FL, 33442

Director

Name Role Address
Pritchard Michael D Director 350 Jim Moran Blvd., Deerfield Beach, FL, 33442

President

Name Role Address
Gunnell Scott President 350 Jim Moran Blvd., Deerfield Beach, FL, 33442

Vice President

Name Role Address
Magner Kimberly M Vice President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442

Assi

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

Events

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

Documents

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