Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE STRATFORD "H" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, INC.
Filing Information
N94000001815
59-1550730
04/11/1994
FL
ACTIVE
Principal Address
Changed: 07/07/2023
100 STRATFORD H
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Changed: 07/07/2023
Mailing Address
Changed: 06/13/2019
STRATFORD H C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
Changed: 06/13/2019
Registered Agent Name & Address
Lerman, Leslie
Name Changed: 07/07/2023
Address Changed: 01/31/2023
104 STRATFORD H
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Name Changed: 07/07/2023
Address Changed: 01/31/2023
Officer/Director Detail
Name & Address
Title President
Lerman, Leslie
Title VP, Secretary
CARNEY, JEANETTE
Title Director
Friedman, Moshe
Title Treasurer
Hinz, Barbara A.
Title Director
Meisels, Helen
Title President
Lerman, Leslie
100 STRATFORD H
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title VP, Secretary
CARNEY, JEANETTE
103 STRATFORD H
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Director
Friedman, Moshe
97 Stratford H
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Treasurer
Hinz, Barbara A.
109A Stratford H
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Meisels, Helen
102 Stratford H
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 01/31/2023 |
2023 | 07/07/2023 |
Document Images