![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTURA HOMEOWNERS ASSOCIATION, INC.
Filing Information
N05759
59-2764446
10/19/1984
FL
ACTIVE
AMENDMENT
01/17/1990
NONE
Principal Address
Changed: 11/30/2018
301 Yamato Road
Suite 2199
BOCA RATON, FL 33431
Suite 2199
BOCA RATON, FL 33431
Changed: 11/30/2018
Mailing Address
Changed: 02/06/2012
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 02/06/2012
Registered Agent Name & Address
WASSERSTEIN, DANIEL
Name Changed: 06/27/2016
Address Changed: 11/30/2018
WASSERSTEIN, P.A.
301 Yamato Road
SUITE 2199
BOCA RATON, FL 33431
301 Yamato Road
SUITE 2199
BOCA RATON, FL 33431
Name Changed: 06/27/2016
Address Changed: 11/30/2018
Officer/Director Detail
Name & Address
Title VP
WEIL, MICHAEL
Title P
NAPPO, SALVATORE
Title D
Ramos, Barbara
Title Director
Reale, John
Title Director
COLLIER, MICHELLE
Title Director
Clemons, Bonnie
Title Director
Willey, Scott
Title VP
WEIL, MICHAEL
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title P
NAPPO, SALVATORE
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title D
Ramos, Barbara
1980 NW 39 Ave.
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
Reale, John
2395 NW 36TH AVE.
Coconut Creek, FL 33066
Coconut Creek, FL 33066
Title Director
COLLIER, MICHELLE
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
Clemons, Bonnie
2382 NW 36TH AVE
Coconut Creek, FL 33066
Coconut Creek, FL 33066
Title Director
Willey, Scott
3330 NW 22ND CT
Coconut Creek, FL 33066
Coconut Creek, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 02/04/2022 |
2023 | 07/12/2023 |
2024 | 04/10/2024 |
Document Images