Search icon

CAMBRIDGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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