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 |
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 |
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 | - | - |
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