Search icon

CAMBRIDGE "G" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAMBRIDGE "G" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Oct 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1991 (34 years ago)
Document Number: 740418
FEI/EIN Number 59-1922109
Address: 2101 Centre Park West Drive, SUITE 110, West Palm Beach, FL 33409
Mail Address: SEACREST SERVICES, INC, 2101 Centre Park West Drive, Suite 110, West Palm Beach, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUMAS, STEPHANE Agent 2101 Centre Park West Dri, Suite 110, West Palm Beach, FL 33409

Secretary

Name Role Address
LALONDE, LOUISE Secretary 2101 Centre Park West Drive, Suite 110 West Palm Beach, FL 33409

Director

Name Role Address
LALONDE, LOUISE Director 2101 Centre Park West Drive, Suite 110 West Palm Beach, FL 33409
DUMAS, STEPHANE Director 4145 CAMBRIDGE G, DEERFIELD BEACH, FL 33442
GALDI, DAGMAR Director 4146 CAMBRIDGE G, DEERFIELD BEACH, FL 33442
LUPIEN, DANIEL Director 3151 CAMBRIDGE G, DEERFIELD BEACH, FL 33442
DOMINIQUE, JACQUES Director 1148 CAMBRIDGE G, DEERFIELD BEACH, FL 33442

President

Name Role Address
DUMAS, STEPHANE President 4145 CAMBRIDGE G, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
GALDI, DAGMAR Vice President 4146 CAMBRIDGE G, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
LUPIEN, DANIEL Treasurer 3151 CAMBRIDGE G, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 DUMAS, STEPHANE No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2101 Centre Park West Drive, SUITE 110, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2101 Centre Park West Dri, Suite 110, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2021-07-20 2101 Centre Park West Drive, SUITE 110, West Palm Beach, FL 33409 No data
AMENDMENT 1991-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-07-20
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State