Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PLYMOUTH AT CENTURY VILLAGE CONDOMINIUM #V ASSOCIATION, INC.
Filing Information
N98000002725
59-2371892
05/11/1998
FL
ACTIVE
Principal Address
Changed: 04/12/2021
99 Merrall Dr.
Lawrence, NY 11559
Lawrence, NY 11559
Changed: 04/12/2021
Mailing Address
Changed: 05/28/2020
PLYMOUTH V C/O SEACREST SERVICES INC
2101 CENTERPARK W DRIVE #110
WEST PALM BEACH, FL 33409
2101 CENTERPARK W DRIVE #110
WEST PALM BEACH, FL 33409
Changed: 05/28/2020
Registered Agent Name & Address
Eisenberger, Charlotte
Name Changed: 04/12/2021
Address Changed: 04/12/2021
124 Plymouth P
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Name Changed: 04/12/2021
Address Changed: 04/12/2021
Officer/Director Detail
Name & Address
Title President, Receiver
Friedman, Herbert
Title VP
Koenig, Sam
Title Asst. Treasurer
Friedman, Alexander
Title Secretary
Eisenberger, Charlotte
Title Director
Weiss, Devorah
Title Asst. Secretary
Wallace, Judi
Title Treasurer
Rubin, Gary
Title President, Receiver
Friedman, Herbert
99 Merrall Dr.
Lawrence, NY 11559
Lawrence, NY 11559
Title VP
Koenig, Sam
154 Plymouth U
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Asst. Treasurer
Friedman, Alexander
146 Plymouth S
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Secretary
Eisenberger, Charlotte
124 Plymouth P
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Director
Weiss, Devorah
168 PLYMOUTH W
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Asst. Secretary
Wallace, Judi
126 Plymouth P
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Treasurer
Rubin, Gary
163 Plymouth W
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 03/30/2023 |
2024 | 05/07/2024 |
Document Images