Entity Name: | CAMBRIDGE CIRCLE TOWNHOME OWNERS' 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: | 06 Jul 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (16 years ago) |
Document Number: | 764094 |
FEI/EIN Number |
592439256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 S CENTRAL AVE, OVIEDO, FL, 32765, US |
Mail Address: | 71 S CENTRAL AVE, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRIZARRY JAMIE | Treasurer | 71 S CENTRAL AVE, OVIEDO, FL, 32765 |
ALSAKA JACK | Vice President | 71 S CENTRAL AVE, OVIEDO, FL, 32765 |
PASTRANA MICHAEL | President | 71 S CENTRAL AVE, OVIEDO, FL, 32765 |
Louis Sandra | Secretary | 71 S CENTRAL AVE, OVIEDO, FL, 32765 |
SAN MIGUEL DENISE | Director | 71 S CENTRAL AVE, OVIEDO, FL, 32765 |
COMMUNITY MANAGEMENT SPECIALISTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Community Management Specialists, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 71 S CENTRAL AVE, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 71 S CENTRAL AVE, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 71 S CENTRAL AVE, OVIEDO, FL 32765 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State