Search icon

CAMBRIDGE "E" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE "E" 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: 24 Sep 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 1990 (34 years ago)
Document Number: 730772
FEI/EIN Number 591889430

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

Address: 4117 CAMBRIDGE E, DEERFIELD BEACH, FL, 33442, US
Mail Address: 4117 CAMBRIDGE E, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Day Peter President 4117 Cambridge E, Deerfield Beach, FL, 33442
SIMARD MICHEL Treasurer 1109 CAMBRIDGE E, DEERFIELD BEACH, FL, 33442
PERRIER LUC Secretary 4115 CAMBRIDGE E, DEERFIELD BEACH, FL, 33442
HULL NANCY Vice President 4102 CAMBRIDGE E, DEERFIELD BEACH, FL, 33442
JOLY JEAN-PIERRE Director 1113 CAMBRIDGE E, DEERFIELD BEACH, FL, 33442
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 4117 CAMBRIDGE E, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-01-06 4117 CAMBRIDGE E, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-02-04 MILBERG KLEIN, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5550 Glades Road, Suite 500, Boca Raton, FL 33431 -
AMENDMENT 1990-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State