Search icon

CENTURY MANAGEMENT CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY MANAGEMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY MANAGEMENT CONSULTANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Aug 1992 (33 years ago)
Document Number: V55087
FEI/EIN Number 650351441

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

Address: 2950 JOG RD., GREENACRES, FL, 33467, US
Mail Address: 2950 JOG RD., GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRISH SCOT A President 2950 JOG RD., GREENACRES, FL, 33467
ROMERO HERLAND E Vice President 2950 JOG RD., GREENACRES, FL, 33467
GERRISH SANDRA Treasurer 2950 JOG RD., GREENACRES, FL, 33467
TITLEY TINA A Secretary 2950 JOG RD., GREENACRES, FL, 33467
PLATZEK STEVEN K Agent 1699 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067370 CMC PROPERTY MANAGEMENT ACTIVE 2024-05-28 2029-12-31 - 2950 JOG ROAD, GREENACRES, FL, 33467
G12000045356 CMC PROPERTY MANAGEMENT ACTIVE 2012-05-15 2027-12-31 - 2950 JOG ROAD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1699 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-04-14 PLATZEK, STEVEN K -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 2950 JOG RD., GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2007-02-09 2950 JOG RD., GREENACRES, FL 33467 -

Court Cases

Title Case Number Docket Date Status
CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera VS SANTA CRUZ HOMEOWNERS ASSOCIATION, INC., et al. 4D2018-0050 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004369XXXMB

Parties

Name CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Role Appellant
Status Active
Representations Kenneth Donald Cooper
Name RCH LAWN MAINTENANCE LLC
Role Appellee
Status Withdrawn
Name CENTURY MANAGEMENT CONSULTANTS, INC.
Role Appellee
Status Active
Name SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBSON POWERS, Manuel A. Fernandez, JUAN GAINZA, JAMES W. KEHOE, KAREN M. SHIMONSKY, George L. Fernandez, Thomas A. Valdez, CONRAD WILLKOMM, Gregg J. Weiser
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2018 motion for voluntary dismissal, this case is dismissed.
Docket Date 2018-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Docket Date 2018-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 29, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties' February 23, 2018 joint stipulation of settlement is granted and this case is dismissed as to appellee RCH Lawn Maintenance Co., LLC only.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ LAWN MAINTENANCE CO., LLC. ONLY
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
CLAUDIA HERRERA VS JESUS FRIAS, ET AL. SC2017-0910 2017-05-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004369XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-4044

Parties

Name Claudia Herrera
Role Petitioner
Status Active
Representations Kenneth D. Cooper
Name Jesus Frias
Role Respondent
Status Active
Representations Robson David Charles Powers, W. Conrad Willkomn
Name SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Gregg J. Weiser
Name RCH LAWN MAINTENANCE LLC
Role Respondent
Status Active
Representations George L. Fernandez, Manuel Alberto Fernandez
Name CENTURY MANAGEMENT CONSULTANTS, INC.
Role Respondent
Status Active
Name HON. RICHARD LEE OFTEDAL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Claudia Herrera
View View File
Docket Date 2017-05-12
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516167010 2020-04-07 0455 PPP 2950 Jog Rd., Greenacres, FL, 33467
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442430.27
Loan Approval Amount (current) 442430.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 39
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445824.26
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State