Search icon

BUCKINGHAM AT CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC.

Company Details

Entity Name: BUCKINGHAM AT CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 1986 (38 years ago)
Document Number: N16827
FEI/EIN Number 65-0035392
Address: c/o FirstService Residential, 13460 SW 10th ST, #101, PEMBROKE PINES, FL 33027
Mail Address: c/o FirstService Residential, 13460 SW 10th ST, #101, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Director

Name Role Address
Ryan, Jackie Director 12900 SW 7 CT, B-304 PEMBROKE PINES, FL 33027
Thomas, Nellie Director 12950 SW 7 CT, A-306 PEMBROKE PINES, FL 33027

Vice President

Name Role Address
Golembieski, Eileen Vice President 700 SW 128 AVE., C-301 PEMBROKE PINES, FL 33027

Treasurer

Name Role Address
Cabrera, Pedro Treasurer 900 SW 128 AVE., D-208 PEMBROKE PINES, FL 33027

President

Name Role Address
Andrews, Chester President 900 SW 128 Avenue, D-409 Pembroke Pines, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 c/o FirstService Residential, 13460 SW 10th ST, #101, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-01-28 c/o FirstService Residential, 13460 SW 10th ST, #101, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2020-01-28 Straley & Otto, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 2699 Stirling Road, C-207, Fort Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State