Detail by Entity Name
Florida Not For Profit Corporation
THE 3905 CENTURY CLUB, INC.
Filing Information
744279
59-2144778
09/14/1978
FL
ACTIVE
AMENDMENT
07/25/2016
NONE
Principal Address
Changed: 03/30/2018
3596 Karen Ave S.
Salem, OR 97302
Salem, OR 97302
Changed: 03/30/2018
Mailing Address
Changed: 03/30/2018
3596 Karen Ave S.
Salem, OR 97302
Salem, OR 97302
Changed: 03/30/2018
Registered Agent Name & Address
Greenberg, Dwight A
Name Changed: 04/29/2024
Address Changed: 04/29/2024
5320 Shadwell Ave
Cocoa, FL 32926
Cocoa, FL 32926
Name Changed: 04/29/2024
Address Changed: 04/29/2024
Officer/Director Detail
Name & Address
Title Director
WALBERT, RICHARD H, Jr.
Title Director
Slagle, Gary
Title Director
JOHNSON, Eric
Title President
Davis, Dean W
Title Treasurer
Slagle, Gary W
Title Authorized Representative
Wittich, Douglas G
Title Director
Marsh, Miles Eugene
Title Director
Hayes, Keon
Title Director
Mayrose, Clay
Title Director
Seese, Ron
Title Director
Harris, Wayne K
Title Director
Callewaert, Roger
Title Director
McLoughlin, Craig
Title Director
Bates, Thomas
Title Authorized Representative
Goldfarb, Ben
Title VP
Frazier, Kirk
Title Director
WALBERT, RICHARD H, Jr.
249 Cottekill Rd
Cottekill, NY 12419
Cottekill, NY 12419
Title Director
Slagle, Gary
819 Wild Orchard Ln
Woodruff, SC 29388
Woodruff, SC 29388
Title Director
JOHNSON, Eric
PO Box 657
Saint Francis, MN 53402
Saint Francis, MN 53402
Title President
Davis, Dean W
3596 Karen Ave S.
Salem, OR 97302
Salem, OR 97302
Title Treasurer
Slagle, Gary W
819 Wild Orchard Lane
Woodrugg, SC 29388
Woodrugg, SC 29388
Title Authorized Representative
Wittich, Douglas G
3607 Klausmier Rd
Nottingham, MD 21236
Nottingham, MD 21236
Title Director
Marsh, Miles Eugene
3561 Keswick Dr
Kent, OH 44240
Kent, OH 44240
Title Director
Hayes, Keon
5949 Western Run Drive
Apt B
Baltimore, MD 21209
Apt B
Baltimore, MD 21209
Title Director
Mayrose, Clay
PO Box 30775
Edmond, OK 73003
Edmond, OK 73003
Title Director
Seese, Ron
21211 Sunwest Ave
Medical Lake, WA 99022-9690
Medical Lake, WA 99022-9690
Title Director
Harris, Wayne K
4518 GOLDFIELD AVE
LONG BEACH, CA 90807
LONG BEACH, CA 90807
Title Director
Callewaert, Roger
4840 N. Main St.
Racine, WI 53402-2584
Racine, WI 53402-2584
Title Director
McLoughlin, Craig
2273 Samuel Dr
Ottawa K1G 3C3 CA
Ottawa K1G 3C3 CA
Title Director
Bates, Thomas
459 Province Rd
Laconia, NH 03246
Laconia, NH 03246
Title Authorized Representative
Goldfarb, Ben
124 Woodmill Rd
Longwood, FL 32779
Longwood, FL 32779
Title VP
Frazier, Kirk
24 Homewood Pt
Hattiesburg, MS 39402
Hattiesburg, MS 39402
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 04/12/2023 |
2024 | 04/29/2024 |
Document Images