Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE STRATFORD "J" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, INC.
Filing Information
N94000001813
59-1551572
04/11/1994
FL
ACTIVE
Principal Address
Changed: 04/14/2015
136 STRATFORD J
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Changed: 04/14/2015
Mailing Address
Changed: 02/28/2019
STRATFORD J C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
Changed: 02/28/2019
Registered Agent Name & Address
RIVKIN, LES
Name Changed: 04/14/2015
Address Changed: 04/14/2015
136 STRATFORD J
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Name Changed: 04/14/2015
Address Changed: 04/14/2015
Officer/Director Detail
Name & Address
Title Director
Vegh, mike
Title VP
Nussbaum, Milton
Title President, Receiver
RIVKIN, LES
Title Director
POLLAK, Miriam
Title Treasurer
Novagradsky, Jack
Title Director
Markus, Yankel
Title Director
Vegh, mike
132 STRATFORD J
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title VP
Nussbaum, Milton
43 Posy Dr
Lakewood, NJ 08701
Lakewood, NJ 08701
Title President, Receiver
RIVKIN, LES
136 STRATFORD J
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Director
POLLAK, Miriam
31 Morning Glory Ln
Brooklyn, NY 11230
Brooklyn, NY 11230
Title Treasurer
Novagradsky, Jack
138 Stratford J
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Markus, Yankel
135 Stratford J
West Palm BeachWPB, FL 33417
West Palm BeachWPB, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 03/24/2023 |
2024 | 03/14/2024 |
Document Images