Search icon

THE STRATFORD "J" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, INC.

Company Details

Entity Name: THE STRATFORD "J" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1994 (31 years ago)
Document Number: N94000001813
FEI/EIN Number 59-1551572
Address: 136 STRATFORD J, WEST PALM BEACH, FL 33417
Mail Address: STRATFORD J C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL 33409
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIVKIN, LES Agent 136 STRATFORD J, WEST PALM BEACH, FL 33417

Director

Name Role Address
Vegh, mike Director 132 STRATFORD J, WEST PALM BEACH, FL 33417
POLLAK, Miriam Director 31 Morning Glory Ln, Brooklyn, NY 11230
Markus, Yankel Director 135 Stratford J, West Palm BeachWPB, FL 33417

Vice President

Name Role Address
Nussbaum, Milton Vice President 43 Posy Dr, Lakewood, NJ 08701

President

Name Role Address
RIVKIN, LES President 136 STRATFORD J, WEST PALM BEACH, FL 33417

Receiver

Name Role Address
RIVKIN, LES Receiver 136 STRATFORD J, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Novagradsky, Jack Treasurer 138 Stratford J, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-28 136 STRATFORD J, WEST PALM BEACH, FL 33417 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 136 STRATFORD J, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 RIVKIN, LES No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 136 STRATFORD J, WEST PALM BEACH, FL 33417 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State