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 |
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 |
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 | - | - |
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