Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE STRATFORD "O" CONDOMINIUM ASSOCIATION AT CENTURY VILLAGE, INC.
Filing Information
N94000001801
59-1551108
04/11/1994
FL
ACTIVE
Principal Address
Changed: 02/16/2024
1237 Herkimer Road
Brick, NJ 08724
Brick, NJ 08724
Changed: 02/16/2024
Mailing Address
Changed: 02/27/2019
STRATFORD O 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: 02/27/2019
Registered Agent Name & Address
Tunkel, Linda
Name Changed: 04/04/2022
Address Changed: 04/04/2022
206 Stratford O
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Name Changed: 04/04/2022
Address Changed: 04/04/2022
Officer/Director Detail
Name & Address
Title VP
Tunkel, Linda
Title Treasurer
Schwartz, Fishel
Title President
Delancey, Bunnie
Title Secretary
Schlesinger, Martin
Title Director
Fishman, Isaac
Title VP
Tunkel, Linda
206 STRATFORD O
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Treasurer
Schwartz, Fishel
201 STRATFORD O
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title President
Delancey, Bunnie
1237 Herkimer Road
Brick, NJ 08724
Brick, NJ 08724
Title Secretary
Schlesinger, Martin
207 Stratford O
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Fishman, Isaac
196 Stratford O
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/30/2023 |
2024 | 02/16/2024 |
Document Images