Search icon

PLYMOUTH AT CENTURY VILLAGE CONDOMINIUM #IV ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLYMOUTH AT CENTURY VILLAGE CONDOMINIUM #IV 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: 08 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: N98000000093
FEI/EIN Number 650806024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US
Mail Address: 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRALEY & OTTO, PA Agent 2699 STIRLING RD, FORT LAUDERDALE, FL, 33312
Schulberg Ellen President 700 SW 137th Avenue, Pembroke, FL, 33026
Canter Michael Vice President 550 SW 138 Avenue, Pembroke Pines, FL, 33026
Canter Michael Secretary 550 SW 138 Avenue, Pembroke Pines, FL, 33026
Boyer Merle Director 550 SW 137 Avenue, Pembroke Pines, FL, 33026
Freatis Nora Director 13800 SW 5 Ct, Pembroke Pines, FL, 33026
Gerrardi Mike Director 650 SW 138 Avenue, J-408, FL, 33026

Events

Event Type Filed Date Value Description
AMENDMENT 2015-10-15 - -
REGISTERED AGENT NAME CHANGED 2012-02-09 STRALEY & OTTO, PA -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 2699 STIRLING RD, STE C-207, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 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 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State