Search icon

THE STRATFORD "M" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: THE STRATFORD "M" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, 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: 11 Apr 1994 (31 years ago)
Document Number: N94000001804
FEI/EIN Number 591551106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 178 STRATFORD M, WEST PALM BEACH, FL, 33417, US
Mail Address: STRATFORD M 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
GREHER LEONARD President 178 Stratford M, West Palm Beach, NY, 33417
Cast Donald Vice President 167 Stratford M, West Palm Beach, FL, 33417
Rosenberg Leah Vice President 171 Stratford M, West Palm Beach, FL, 33417
Tannenbaum David Secretary 169 Stratford M, West Palm Beach, FL, 33417
BECKER & POLIAKOFF Agent 625 NORTH FLAGLR DRIVE, 7TH FLOOR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 178 STRATFORD M, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2020-10-05 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 625 NORTH FLAGLR DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-15 178 STRATFORD M, WEST PALM BEACH, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-06-13
Off/Dir Resignation 2022-09-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-20
Reg. Agent Change 2020-10-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State