Entity Name: | FALMOUTH AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, 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: | 20 Oct 1995 (29 years ago) |
Document Number: | N95000004993 |
FEI/EIN Number |
650618113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027 |
Mail Address: | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEVORKIAN VIRGINIA | Treasurer | 1651 SW 127 AV A-401, PEMBROKE PINES, FL, 33027 |
Zamorano Angelica | Director | 1650 SW 124 TERRACE, D-106, PEMBROKE PINES, FL, 33027 |
LEB JOAN G | President | 12651 SW 16 CT B-314, PEMBROKE PINES, FL, 33027 |
Perdeck Martin | Vice President | 12650 SW 15th St, Pembroke Pines, FL, 33027 |
Barbella Rose | Director | 12551 Sw 16 COURT, Pembroke Pines, FL, 33027 |
Estevez Mercedes | Secretary | 12550 SW 15 Street, Pembroke Pines, FL, 33027 |
OTTO CHARLIE E | Agent | 2699 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 2699 STIRLING ROAD, SUITE C-207, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | OTTO, CHARLIE ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-17 | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2002-07-17 | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State