Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANSFIELD AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
751446 59-2056570 03/10/1980 FL ACTIVE
Principal Address
FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 11/14/2023
Mailing Address
FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 11/14/2023
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 11/14/2023

Address Changed: 11/14/2023
Officer/Director Detail Name & Address

Title Director

Brandli , Paul
192 MANSFIELD E
BOCA RATON, FL 33434

Title Director

Chait, Debbie
156 MANSFIELD D
BOCA RATON, FL 33434

Title Director

Gritz, Frances
522 MANSFIELD M
BOCA RATON, FL 33434

Title Director

Ferdine, Howard
69 MANSFIELD B
BOCA RATON, FL 33434

Title Director

Degruiccio, Diane
581 MANSFIELD N
BOCA RATON, FL 33434

Title Director

WADICHE, FELIX
453 MANSFIELD K
BOCA RATON, FL 33434

Title Director

SEAY, MILDRED
269 MANSFIELD G
BOCA RATON, FL 33434

Title President

KITAY, LAURA
368 MANSFIELD I
BOCA RATON, FL 33434

Title Director

Van Weezle, Dave
116 Mansfield C
Boca Raton, FL 33434

Title Director

Huggins , David
321 Mansfield H
Boca Raton, FL 33434

Title VP

Peskin, Stacy
490 Mansfield L
Boca Raton, FL 33434

Title Treasurer

Wahl, Charles
410 Mansfield J
Boca Raton, FL 33434

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/03/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
11/14/2023 -- Reg. Agent Change View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
10/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- 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
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
07/24/2009 -- Reg. Agent Change View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format