Entity Name: | CAMBRIDGE AT HUNTERS RUN 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: | 07 Jan 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Jun 2009 (16 years ago) |
Document Number: | 766453 |
FEI/EIN Number |
592334395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
Mail Address: | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINGOLD MARVIN | Director | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
BARON ARTHUR | President | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
FISHMAN HOWARD | Treasurer | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
LESLIE HERTZBERG | Secretary | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
SENDERWITZ RANDI | Director | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
KARP SUE | Vice President | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436 |
ANGELOCCI NURIA | Agent | 3700 Clubhouse Lane, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-07 | ANGELOCCI, NURIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 3700 Clubhouse Lane, BOYNTON BEACH, FL 33436 | - |
AMENDED AND RESTATEDARTICLES | 2009-06-05 | - | - |
AMENDMENT | 2004-06-14 | - | - |
AMENDMENT | 2001-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-13 | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 1991-02-13 | 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State