Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AINSLIE AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
746060 59-2116464 02/26/1979 FL ACTIVE
Principal Address
FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 01/30/2014
Mailing Address
FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 01/30/2014
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 08/06/2021

Address Changed: 08/06/2021
Officer/Director Detail Name & Address

Title Director at Large

SPAR, THEODORE
1017 AINSLIE B
BOCA RATON, FL 33434

Title President

Meltzer, Susan
3064 AINSLIE D
BOCA RATON, FL 33434

Title Treasurer

Greenberg, Harvey
1005 Ainslie A
Boca Raton, FL 33434

Title VP

Moskowitz, Morris
3037 Ainslie C
Boca Raton, FL 33434

Title Director

Segal, Sharon
2023 Ainslie B
Boca Raton, FL 33434

Title Director

Kaufman, Alan
4005 Ainslie A
Boca Raton, FL 33434

Title Secretary

Wilensky, Joel
3011 Ainslie A
Boca Raton, FL 33434

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/31/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
08/06/2021 -- Reg. Agent Change View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
12/07/2009 -- Reg. Agent Change View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format