Entity Name: | CANTERBURY B CONDOMINIUM 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: | 22 Oct 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2012 (13 years ago) |
Document Number: | N23137 |
FEI/EIN Number |
650030510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 CANTERBURY B, WEST PALM BEACH, FL, 33417, US |
Mail Address: | Canterbury B 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 |
---|---|---|
Winters Colleen | Treasurer | 49 Canterbury B, WEST PALM BEACH, FL, 33417 |
CARECCIA JOHANNA | Secretary | 39 CANTERBURY B, WEST PALM BEACH, FL, 33417 |
Demarinis Bernadine | Director | 69 Dawson Circle, Staten Island, NY, 10314 |
Sapozhnikov Vladimir | Vice President | 2995 Judith Dr, Merrick, NY, 11566 |
Careccio Johanna | Agent | 39 CANTERBURY B, WEST PALM BEACH, FL, 33417 |
CAPUTO LISA | President | 49 CANTERBURY B, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Careccio, Johanna | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 39 CANTERBURY B, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 39 CANTERBURY B, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 39 CANTERBURY B, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State