Search icon

CAMBRIDGE D CENTURY VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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