Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTURY VILLAGE CAMBRIDGE A CONDOMINIUM ASSOCIATION, INC.
Filing Information
742733
59-1636793
05/08/1978
FL
ACTIVE
Principal Address
Changed: 05/17/2024
20 Getzil Berger Blvd
#303
Monroe, NY 10950
#303
Monroe, NY 10950
Changed: 05/17/2024
Mailing Address
Changed: 03/14/2019
CAMBRIDGE A 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: 03/14/2019
Registered Agent Name & Address
Mendlovic, Rivky
Name Changed: 05/17/2024
Address Changed: 05/17/2024
4 Cambridge A
West Palm Beach, FL 34417
West Palm Beach, FL 34417
Name Changed: 05/17/2024
Address Changed: 05/17/2024
Officer/Director Detail
Name & Address
Title Secretary, Treasurer
Harrell, Frances
Title President
Mendlovic, Rivky
Title VP
Kohn, Chaim
Title Director
Katz, Herman
Title Director
Weiss, Baruch
Title Secretary, Treasurer
Harrell, Frances
10 Cambridge A
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title President
Mendlovic, Rivky
20 Getzil Berger Blvd
#303
Monroe, NY 10950
#303
Monroe, NY 10950
Title VP
Kohn, Chaim
12 Cambridge A
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Katz, Herman
1 Cambridge A
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Weiss, Baruch
14 Cambridge A
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 01/03/2022 |
2023 | 08/11/2023 |
2024 | 05/17/2024 |
Document Images