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
3596 Karen Ave S.
Salem, OR 97302

Changed: 03/30/2018
Mailing Address
3596 Karen Ave S.
Salem, OR 97302

Changed: 03/30/2018
Registered Agent Name & Address Greenberg, Dwight A
5320 Shadwell Ave
Cocoa, FL 32926

Name Changed: 04/29/2024

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title Director

WALBERT, RICHARD H, Jr.
249 Cottekill Rd
Cottekill, NY 12419

Title Director

Slagle, Gary
819 Wild Orchard Ln
Woodruff, SC 29388

Title Director

JOHNSON, Eric
PO Box 657
Saint Francis, MN 53402

Title President

Davis, Dean W
3596 Karen Ave S.
Salem, OR 97302

Title Treasurer

Slagle, Gary W
819 Wild Orchard Lane
Woodrugg, SC 29388

Title Authorized Representative

Wittich, Douglas G
3607 Klausmier Rd
Nottingham, MD 21236

Title Director

Marsh, Miles Eugene
3561 Keswick Dr
Kent, OH 44240

Title Director

Hayes, Keon
5949 Western Run Drive
Apt B
Baltimore, MD 21209

Title Director

Mayrose, Clay
PO Box 30775
Edmond, OK 73003

Title Director

Seese, Ron
21211 Sunwest Ave
Medical Lake, WA 99022-9690

Title Director

Harris, Wayne K
4518 GOLDFIELD AVE
LONG BEACH, CA 90807

Title Director

Callewaert, Roger
4840 N. Main St.
Racine, WI 53402-2584

Title Director

McLoughlin, Craig
2273 Samuel Dr
Ottawa K1G 3C3 CA

Title Director

Bates, Thomas
459 Province Rd
Laconia, NH 03246

Title Authorized Representative

Goldfarb, Ben
124 Woodmill Rd
Longwood, FL 32779

Title VP

Frazier, Kirk
24 Homewood Pt
Hattiesburg, MS 39402

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/12/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
07/25/2016 -- Amendment View image in PDF format
03/07/2016 -- Amendment View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- Amendment View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
03/27/2010 -- ANNUAL REPORT View image in PDF format
08/15/2009 -- ANNUAL REPORT View image in PDF format
12/02/2008 -- REINSTATEMENT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
04/15/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format