Search icon

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

Company Details

Entity Name: THE STRATFORD "H" 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: N94000001815
FEI/EIN Number 59-1550730
Address: 106 STRATFORD H, WEST PALM BEACH, FL 33417
Mail Address: STRATFORD H 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
Flores, Belinda Agent 106 STRATFORD H, WEST PALM BEACH, FL 33417

Vice President

Name Role Address
CARNEY, JEANETTE Vice President 103 STRATFORD H, WEST PALM BEACH, FL 33417

Director

Name Role Address
Hinz, Barbara Director 109A Stratford H, West Palm Beach, FL 33417
Giroux, Jean-Guy Director 104 Stratford H, West Palm Beach, FL 33417

President

Name Role Address
Flores, Belinda President 106 STRATFORD H, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Lalonde, Nathalie Treasurer 110A Stratford H, West Palm Beach, FL 33417

Secretary

Name Role Address
Lalonde, Nathalie Secretary 110A Stratford H, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 106 STRATFORD H, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Flores, Belinda No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 106 STRATFORD H, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2019-06-13 106 STRATFORD H, WEST PALM BEACH, FL 33417 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State