Entity Name: | CAMBRIDGE VILLAGE WEST 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: | 19 Mar 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | 762503 |
FEI/EIN Number |
592214672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32ND ST W STE A-20, BRADENTON, FL, 34205 |
Mail Address: | 4301 32ND ST W STE A-20, BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tropeck Dan | Treasurer | 4301 32nd St. W., BRADENTON, FL, 34205 |
VAN DYKE JIM | Director | 4301 32nd St. W., BRADENTON, FL, 34205 |
Lafayette Peter | President | 4301 32nd St. W., Bradenton, FL, 34205 |
EHNERT JIM | Vice President | 4301 32nd St. W., Bradenton, FL, 34205 |
GLIDER CAROL | Secretary | 4301 32nd St. W., Bradenton, FL, 34205 |
Ludwig Janet | Director | 6408 Heritage Ln, Bradenton, FL, 34209 |
WELLER RICK Esq. | Agent | 1401 8TH AVE. W., BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2024-01-29 | CAMBRIDGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | WELLER, RICK, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 1401 8TH AVE. W., BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 4301 32ND ST W STE A-20, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 4301 32ND ST W STE A-20, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
Amended/Restated Article/NC | 2024-01-29 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State