Search icon

CAMBRIDGE AT HUNTERS RUN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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