Search icon

CUMBERLAND CIRCLE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: CUMBERLAND CIRCLE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1977 (48 years ago)
Document Number: 738330
FEI/EIN Number 59-1883157
Mail Address: C/O Guardian Association Management, 10000 SW 52nd Ave, Clubhouse, Gainesville, FL 32608
Address: 10000 SW 52nd Ave, Clubhouse, Gainesville, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
GUARDIAN ASSOCIATION MANAGEMENT, LLC Agent

Member

Name Role Address
Lutz, Danny Member 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608
Mullingan, Rick Member 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608
Gleason, Joseph Member 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608
Thorndike, Marti Member 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608

President

Name Role Address
laframenta, joanne President 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608

Vice President

Name Role Address
Groff, Billie Vice President 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608

Memeber

Name Role Address
Hutchinson, Loralee Memeber 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608

Treasurer

Name Role Address
Martinelli, Victor Treasurer 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608

Secretary

Name Role Address
Walters, Lisa Secretary 10000 SW 52nd Ave, Clubhouse Gainesville, FL 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 10000 SW 52nd Ave, Clubhouse, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2024-01-26 10000 SW 52nd Ave, Clubhouse, Gainesville, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 C/O Guardian Association Management, 10000 SW 52nd Ave, Clubhouse, Gainesville, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Guardian Association Management No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State