Detail by Entity Name

Florida Not For Profit Corporation

PRESTON AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
754374 59-2204264 09/26/1980 FL ACTIVE REINSTATEMENT 12/18/1989
Principal Address
FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 06/16/2017
Mailing Address
FIRST SERVICE RESIDENTIAL
9045 LA FONTANA BLVD., SUITE 219
BOCA RATON, FL 33434

Changed: 06/16/2017
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 06/16/2017

Address Changed: 06/16/2017
Officer/Director Detail Name & Address

Title Director

Apollo, Benjamin
113 PRESTON C
BOCA RATON, FL 33434

Title President

ROSENFELD, CHARLES
346 PRESTON I
BOCA RATON, FL 33434

Title Treasurer

Ortsman, Suzan
322 Preston H
Boca Raton, FL 33434

Title Secretary

SNYDER, STEVEN
292 PRESTON G
BOCA RATON, FL 33434

Title VP

MONTEKIO, LAWRENCE
40 PRESTON A
BOCA RATON, FL 33434

Title Director

CAREY, ROBERT
176 Preston E
Boca Raton, FL 33434

Title Director

Latker, Janice
137 Preston D
Boca Raton, FL 33434

Title Director

Rivera, Samuel
241 PrestonF
Boca Raton, FL 33434

Title Director

Ogirri, Ellen
45 Preston B
Boca Raton, FL 33434

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 02/09/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- 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
02/01/2018 -- ANNUAL REPORT View image in PDF format
06/16/2017 -- Reg. Agent Change View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
06/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- 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
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- Reg. Agent Change 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
04/11/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format