Search icon

CAMEO WOODS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CAMEO WOODS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CAMEO WOODS CONDOMINIUM, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 06 Jul 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: 726888
FEI/EIN Number 59-1696557

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

Address: 22071 CAMEO DRIVE EAST, BOCA RATON, FL 33433
Mail Address: 22071 CAMEO DRIVE EAST, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, P.A. Agent -
ALIAGA, GERARDO TREASURER 22391 CAMEO DRIVE EAST, BOCA RATON, FL 33433
Huaroto, Fernando PRESIDENT 22384 Greentree Circle, BOCA RATON, FL 33433
TORMEY, KATE DIRECTOR 5656 Pinecrest Circle, BOCA RATON, FL 33433
CHADALA, DENNIS VICE PRESIDENT 5527 CAMEO DRIVE NORTH, BOCA RATON, FL 33433
MERKEL, SUSAN DIRECTOR 22346 GREENTREE CIRCLE, BOCA RATON, FL 33433
REEDY, JAMES SECRETARY 22346 TREETOP CIRCLE, BOCA RATON, FL 33433
Albeck, Robert DIRECTOR 22390 Treetop Circle, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 East Broward Blvd Suite 1800, Ft. Lauderdale, FL 33301 -
AMENDMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2011-11-18 BECKER & POLIAKOFF, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-09-04
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-29
Amendment 2017-06-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State