Entity Name: | CAMBRIDGE D CENTURY VILLAGE ASSOCIATION, 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: | 03 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2005 (19 years ago) |
Document Number: | N17626 |
FEI/EIN Number |
591636910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 CAMBRIDGE D, WEST PALM BEACH, FL, 33417, US |
Mail Address: | CAMBRIDGE D C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANOS JOHN | President | 91 CAMBRIDGE D, WEST PALM BCH, FL, 33417 |
MARQUIS GASTON | Director | 86 Cambridge D, West Palm Beach, FL, 33417 |
Mcauley Frank | Director | 90 CAMBRIDGE D, WEST PALM BEACH, FL, 33417 |
IANNELLI MARY | Treasurer | 75 CAMBRIDGE D, West Palm Beach, FL, 33417 |
Smith Jew Joyce | Vice President | 73 Cambridge D, West Palm Beach, FL, 33417 |
Jodoin Louis | Secretary | 84 Cambridge D, West Palm Beach, FL, 33417 |
Manos John | Agent | 91 CAMBRIDGE D, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-02 | 91 CAMBRIDGE D, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | Manos, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-02 | 91 CAMBRIDGE D, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2018-05-14 | 91 CAMBRIDGE D, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2005-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State