Search icon

NEW HAMPTON AT CENTURY VILLAGE CONDOMINIUM #IV ASSOCIATION, INC.

Company Details

Entity Name: NEW HAMPTON AT CENTURY VILLAGE CONDOMINIUM #IV ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Nov 1984 (40 years ago)
Document Number: N06021
FEI/EIN Number 59-2812675
Address: 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL 33027
Mail Address: 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Secretary

Name Role Address
Franco, Lourdes Secretary 150 SW 134 WAY, R-201 PEMBROKE PINES, FL 33027

Director

Name Role Address
McCall, Philip Director 151 SW 135 TERRACE, T-204 PEMBROKE PINES, FL 33027

Vice President

Name Role Address
ACHURY-JIMENEZ, MARIARITHA Vice President 13500 SW 1 STREET,, U-211 PEMBROKE PINES, FL 33027

Treasurer

Name Role Address
ACHURY-JIMENEZ, MARIARITHA Treasurer 13500 SW 1 STREET,, U-211 PEMBROKE PINES, FL 33027

President

Name Role Address
Hernandez, Ruth President 13455 SW 3 Street S-111, Pembroke Pines, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2010-02-03 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2010-02-03 STRALEY & OTTO, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 2699 STIRLING RD., SUITE C-207, FT. LAUDERDALE, FL 33312 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State