Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBRIDGE D CENTURY VILLAGE ASSOCIATION, INC.

Filing Information
N17626 59-1636910 11/03/1986 FL ACTIVE REINSTATEMENT 11/09/2005
Principal Address
91 CAMBRIDGE D
WEST PALM BEACH, FL 33417

Changed: 11/02/2021
Mailing Address
CAMBRIDGE D C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409

Changed: 05/14/2018
Registered Agent Name & Address Manos, John
91 CAMBRIDGE D
WEST PALM BEACH, FL 33417

Name Changed: 11/02/2021

Address Changed: 11/02/2021
Officer/Director Detail Name & Address

Title President

MANOS, JOHN
91 CAMBRIDGE D
WEST PALM BCH, FL 33417

Title Director

MARQUIS, GASTON
86 Cambridge D
West Palm Beach, FL 33417

Title Director

Mcauley, Frank
90 CAMBRIDGE D
WEST PALM BEACH, FL 33417

Title Treasurer

IANNELLI, MARY
75 CAMBRIDGE D
West Palm Beach, FL 33417

Title VP

Smith Jew, Joyce
73 Cambridge D
West Palm Beach, FL 33417

Title Secretary

Jodoin, Louis
84 Cambridge D
West Palm Beach, FL 33417

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 03/27/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
05/14/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
11/09/2005 -- REINSTATEMENT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
11/27/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
09/22/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format