Search icon

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

Company Details

Entity Name: THE STRATFORD "D" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 1994 (31 years ago)
Document Number: N94000001817
FEI/EIN Number 591550729
Address: 48 STRATFORD D, WEST PALM BECAH, FL, 33417, US
Mail Address: STRATFORD D C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR STE 110, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson Suzanne Agent 50 STRATFORD D, WEST PALM BEACH, FL, 33417

Treasurer

Name Role Address
GRUDA EDITH Treasurer 52 Stratford D, West Palm Beach, FL, 33417

Secretary

Name Role Address
SZAMOSI HELEN Secretary 46 Stratford D, West Palm Beach, FL, 33417

Director

Name Role Address
Vilorio Pedro Director 48 Stratford D, West Palm Beach, FL, 33417

President

Name Role Address
Anderson Suzanne President 50 Stratford D, West Palm Beach, FL, 33417

Vice President

Name Role Address
Klein Sarah Vice President 47 Stratford D, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 48 STRATFORD D, WEST PALM BECAH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2024-01-30 Anderson, Suzanne No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 50 STRATFORD D, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2019-03-12 48 STRATFORD D, WEST PALM BECAH, FL 33417 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
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