Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEWCASTLE AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
757142 59-2234676 04/16/1981 FL ACTIVE AMENDMENT 01/11/1988 NONE
Principal Address
C/O FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 01/29/2016
Mailing Address
FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 01/30/2014
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 01/29/2016

Address Changed: 01/29/2016
Officer/Director Detail Name & Address

Title Director

Hoffman, Marc
1040 NEWCASTLE C
BOCA RATON, FL 33434

Title Director

Golderg, Harold
4053 Newcastle C
BOCA RATON, FL 33434

Title President

Bowers, Peggy
1014 Newcastle A
Boca Raton, FL 33434

Title Director

Parks, Carolyn
1049 Newcastle C
Boca Raton, FL 33434

Title VP

morris, carmel
3017 Newcastle A
Boca Raton, FL 33434

Title Secretary, Director

Zimmerman, Judith
3007 Newcastle A
Boca Raton, FL 33434

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 03/03/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- Reg. Agent Change View image in PDF format
01/30/2015 -- 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
02/10/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- Reg. Agent Change 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
02/09/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- 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
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format