Entity Name: | CAMBRIDGE "C" 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: | 14 Oct 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Feb 1991 (34 years ago) |
Document Number: | 740417 |
FEI/EIN Number |
591920115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1049 Cambridge C, Deerfield Beach, FL, 33442, US |
Mail Address: | 1049 Cambridge C, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAVEL MICHEL | Secretary | 1053 Cambridge C, Deerfield Beach, FL, 33442 |
TANGUAY MARC | Director | 2059 Cambridge C, Deerfield Beach, FL, 33442 |
CHAPDELAINE NORMAND | Treasurer | 2048 Cambridge C, Deerfield Beach, 33442 |
MATTOS RITA | Director | 2053 CAMBRIDGE C, DEERFIELD BEACH, FL, 33442 |
PIVETTA SASHA | President | 1049 CAMBRIDGE C, DEERFIELD BEACH, FL, 33442 |
BOYD MONA | Director | 4051 CAMBRIDGE C, DEERFIELD BEACH, FL, 33442 |
Wasserstein Daniel | Agent | 301 Yamato Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 1049 Cambridge C, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 1049 Cambridge C, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Wasserstein, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 | - |
AMENDMENT | 1991-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State