Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DORSET AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
746057 59-2145895 02/26/1979 FL ACTIVE
Principal Address
CREST MANAGEMENT GROUP
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Changed: 01/05/2018
Mailing Address
CREST MANAGEMENT GROUP
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Changed: 01/05/2018
Registered Agent Name & Address CREST MANAGEMENT GROUP
CREST MANAGEMENT GROUP
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Name Changed: 02/29/2024

Address Changed: 03/06/2020
Officer/Director Detail Name & Address

Title Director

DIPRETORO, ALBERT
CREST MANAGEMENT GROUP
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Title President/ Director

LLOYD, RAMONA
CREST MANAGEMENT GROUP
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Title Director

GOLDBERG, FRAN
CREST MANAGEMENT GROUP
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Title V.P./ DIRECTOR

BROWN, BARRY
CREST MANAGEMENT GROUP
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Title Treasurer/ Director

NUGENT, MICHAEL
C/O Crest Management Group, Inc.
6413 Congress Ave
Suite 100
Boca Raton, FL 33487

Title Director

Fernanadez, Lisa
C/O Crest Management Group, Inc.
6413 Congress Ave
Suite 100
Boca Raton, FL 33487

Title Director

CIOCIOLA, JANE
C/O Crest Management Group, Inc.
6413 Congress Ave
Suite 100
Boca Raton, FL 33487

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/01/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- Reg. Agent Change 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
09/14/2012 -- 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
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- 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
04/18/2002 -- 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
04/08/1999 -- 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
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format