Entity Name: | CAMBRIDGE "F" CONDONINIUM 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: | 03 Dec 1974 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Feb 1991 (34 years ago) |
Document Number: | 731295 |
FEI/EIN Number |
591906118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US |
Mail Address: | THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MC CALLUM MADELINE | Director | THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326 |
WOOFTER DWIGHT | Director | THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326 |
LUSSIER LUC | President | THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326 |
LABERGE DIANE | Director | THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326 |
POULIN BERNARD | Director | THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326 |
GAGNON MICHELE | Treasurer | THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326 |
BAKALAR & ASSOCAITES | Agent | 350 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | BAKALAR & ASSOCAITES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 350 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL 33326 | - |
AMENDMENT | 1991-02-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
AMENDED ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2024-01-11 |
AMENDED ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2023-01-06 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-07-16 |
AMENDED ANNUAL REPORT | 2021-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State