4200 Century Project
3 Documents in Project
Summary
SCH Number
2024110250
Lead Agency
City of Inglewood
Document Title
4200 Century Project
Document Type
NOD - Notice of Determination
Received
Posted
1/6/2026
Document Description
The Project includes the demolition and removal of all existing uses from the Project Site and the development of a 333,500-square-foot, 13-story, 150-foot tall mixed-use building over one level of subterranean parking. The building would include 11 residential condominium units, 118 serviced apartment/extended stay hotel rooms, 175 short-term hotel rooms, and approximately 54,700 square feet of event/entertainment space, hotel lobby/lounge, and hotel-associated bar and restaurant. Project entitlement requests include a General Plan Amendment, Planned Assembly Development, Site Plan Review, Tract Map/Parcel Map, Sign Agreement, and Tree Removal Permit. On December 16, 2025, the Inglewood City Council adopted a Mitigated Negative Declaration in connection with its approval of the Project's General Plan Amendment.
Contact Information
Name
Christine Rivera
Agency Name
City of Inglewood
Job Title
Senior Planner
Contact Types
Lead/Public Agency
Phone
Name
Gregory Peck
Agency Name
4200 QOF LLC
Job Title
Manager
Contact Types
Project Applicant
Phone
Email
Location
Coordinates
Cities
Inglewood
Counties
Los Angeles
Regions
Citywide
Cross Streets
Century Boulevard & Freeman Avenue
Zip
90304
Total Acres
1.98
Parcel #
4034-002-001, 4034-002-002, 4034-002-004
State Highways
I-105, I-405
Railways
Metro LAX Line
Airports
LAX
Schools
Morningside H.S., Inglewood H.S.
Notice of Determination
Approving Agency
City of Inglewood
Approving Agency Role
Lead Agency
Approved On
County Clerk
Los Angeles
Final Environmental Document Available at
https://www.cityofinglewood.org/1016/Environmental-Documents
Determinations
(1) The project will have a significant impact on the environment
No
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
No
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
Yes
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
Yes
(4) A mitigation reporting or monitoring plan was adopted for this project
Yes
(5) A Statement of Overriding Considerations was adopted for this project
No
(6) Findings were made pursuant to the provisions of CEQA
Yes
Attachments
Notice of Determination
Disclaimer: The Governor’s Office of Land Use and Climate Innovation (LCI) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, please contact the lead agency at the contact information listed above. For more information, please visit LCI’s Accessibility Site.
