Entity Name: | WALTHAM D CONDOMINIUM ASSOCIATION, AT CENTURY VILLAGE 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: | 24 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | N06000000993 |
FEI/EIN Number |
591723578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 Waltham D, WEST PALM BEACH, FL, 33417, US |
Mail Address: | Waltham D C/O Seacrest Services Inc, 2101 Centrepark W. Drive, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weiss David | Vice President | 106 S. 9th St., Brooklyn, NY, 11249 |
Kohn Chaim | Secretary | 92 Waltham D, West Palm Beach, FL, 33417 |
Mittelman Jeremy | Director | 89 Waltham D, West Palm Beach, FL, 33417 |
Jarvis Bruce | Agent | 76 Waltham D, WEST PALM BEACH, FL, 33417 |
Jarvis Bruce | President | 76 Waltham D, West Palm Beach, FL, 33417 |
Mendlovic Rivky | Treasurer | 20 Getzil Berger Blvd, Monroe, NY, 10950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 76 Waltham D, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-11 | 76 Waltham D, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-11 | Jarvis, Bruce | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 76 Waltham D, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2011-12-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-08-15 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State