Search icon

CAMBRIDGE TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE TOWERS, 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: 16 Jun 1969 (56 years ago)
Document Number: 716737
FEI/EIN Number 591272473

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

Address: 1601 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 1601 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGHAM ANGELA C Director 1601 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Hollander, Goode & Lopez, PA Agent 314 South Federal Highway, Dania Beach, FL, 33004
Boyle-Eren Marcia Secretary 1601 S OCEAN DR, HOLLYWOOD, FL, 33019
WHITAKER KRISTI G Treasurer 1601 South Ocean Drive, Hollywood, FL, 33019
Alvino Lisa A Vice President 1601 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
MAGAZZU JOHN EJr. President 1601 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
MARANO PATRICK C Director 1601 S. Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-23 Hollander, Goode & Lopez, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 314 South Federal Highway, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1601 SOUTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-02-28 1601 SOUTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State