Search icon

WALTHAM D CONDOMINIUM ASSOCIATION, AT CENTURY VILLAGE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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