Entity Name: | THE STRATFORD "I" 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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | N94000001814 |
FEI/EIN Number |
591551573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Stratford I, WEST PALM BEACH, FL, 33417, US |
Mail Address: | STRATFORD I C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Borsos James | President | 120 Stratford I, WEST PALM BEACH, FL, 33417 |
Latham Suzanne | Treasurer | 121 Stratford I, WEST PALM BEACH, FL, 33417 |
Docsh Michael | Vice President | 122 Stratford I, West Palm Beach, FL, 33417 |
Gestetner Miklos | Director | 111 Stratford I, West Palm Beach, FL, 33417 |
Gestetner Pearl | Director | 112 Stratford I, West Palm Beach, FL, 33417 |
Latham Suzanne | Agent | 120 Stratford I, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 121 Stratford I, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Latham, Suzanne | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 120 Stratford I, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2023-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 121 Stratford I, WEST PALM BEACH, FL 33417 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-03-30 |
REINSTATEMENT | 2023-02-17 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State