Search icon

CAMBRIDGE "F" CONDONINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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