Search icon

CAMBRIDGE HOUSE OF PORT CHARLOTTE - A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE HOUSE OF PORT CHARLOTTE - A CONDOMINIUM, 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: 22 Feb 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: 746037
FEI/EIN Number 592013469

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

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: 21260 BRINSON AVENUE, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trebing ISABELLE Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Dunbar Donna Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Rawus Joseph Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Bainbridge Rhonda Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-11-06 - -
CHANGE OF MAILING ADDRESS 2021-03-02 21260 BRINSON AVENUE, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Palmer Property Management -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 21260 BRINSON AVENUE, PORT CHARLOTTE, FL 33952 -
CANCEL ADM DISS/REV 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
Amended and Restated Articles 2023-11-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State