Search icon

CAMBRIDGE "G" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE "G" 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: 740418
FEI/EIN Number 591922109

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2101 Centre Park West Drive, SUITE 110, West Palm Beach, FL, 33409, US
Mail Address: SEACREST SERVICES, INC, 2101 Centre Park West Drive, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 DUMAS, STEPHANE -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2101 Centre Park West Drive, SUITE 110, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2101 Centre Park West Dri, Suite 110, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-07-20 2101 Centre Park West Drive, SUITE 110, West Palm Beach, FL 33409 -
AMENDMENT 1991-02-18 - -

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: 03 Apr 2025

Sources: Florida Department of State