Search icon

THE CAMBRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CAMBRIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: 707705
FEI/EIN Number 650692546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Secure Property Management, 88 NE 5th Avenue, DELRAY BEACH, FL, 33483, US
Mail Address: c/o Secure Property Management, 88 NE 5th Avenue, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodford Mary L Treasurer 1710 S Ocean Blvd, Delray Beach, FL, 33483
TANIA ELLIS Secretary 1710 S Ocean Blvd, DELRAY BEACH, FL, 33483
Mantovi Richard Director 1710 S OCEAN BLVD, DELRAY BEACH, FL, 33483
COUGHLIN JOSEPH President 1710 South Ocean Blvd, Delray Beach, FL, 33483
SECURE PROPERTY MANAGEMENT, INC. Agent -
SKINSACOS SPIRO Vice President 1710 S. Ocean Blvd., Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 Gerstin & Associates, 40 SE 5th Street, Suite 610, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 Attn: Office Mailbox, 1710 S. Ocean Blvd., Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2025-01-22 Attn: Office Mailbox, 1710 S. Ocean Blvd., Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Gerstin & Associates -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1991-02-12 - -
EVENT CONVERTED TO NOTES 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State