Search icon

CAMBRIDGE VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE VILLAGE 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: 17 Apr 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: 723186
FEI/EIN Number 591496405

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

Address: 3203 Cambridge Avenue, BRADENTON, FL, 34207, US
Mail Address: 3203 Cambridge Avenue, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richmond Lee Member 6607 Auburn Ave., BRADENTON, FL, 34307
Boggs Danny Treasur Treasurer 3313 Cambridge Avenue, BRADENTON, FL, 34207
ZIMMER NANCY Secreta Secretary 3203 Cambridge Ave, BRADENTON, FL, 34207
LYONS ALAN Member 3324 Mercer Road, BRADENTON, FL, 34207
Cross Timothy pres 3311 Mercer Road, BRADENTON, FL, 34207
BURTON CINDY Member 3309 NOTRE DAME PLACE, BRADENTON, FL, 34307
Cross Timothy preside Agent 3311 Mercer Road, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Cross, Timothy, president -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 3311 Mercer Road, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 3203 Cambridge Avenue, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2020-03-20 3203 Cambridge Avenue, BRADENTON, FL 34207 -
AMENDED AND RESTATEDARTICLES 2013-02-27 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-27
Reg. Agent Change 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State