Entity Name: | CAMBRIDGE SEVEN ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Jul 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2005 (20 years ago) |
Document Number: | 832683 |
FEI/EIN Number |
042310225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 Massachusetts Ave, Cambridge, MA, 02138, US |
Mail Address: | 1050 Massachusetts Ave, Cambridge, MA, 02138, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Johnson Gary | President | 1050 Massachusetts Ave, Cambridge, MA, 02138 |
Reed Thomas | Secretary | 1050 Massachusetts Ave, Cambridge, MA, 02138 |
Intrieri Patricia | Treasurer | 1050 Massachusetts Ave, Cambridge, MA, 02138 |
Greenfield Stefanie | Director | 1050 Massachusetts Ave, Cambridge, MA, 02138 |
Muskopf Christopher | Director | 1050 Massachusetts Ave, Cambridge, MA, 02138 |
Silveira Jose | Director | 1050 Massachusetts Ave, Cambridge, MA, 02138 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 20 University Rd, Cambridge, MA 02138 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 20 University Rd, Cambridge, MA 02138 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-24 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-24 | 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2005-05-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-22 |
Reg. Agent Change | 2021-06-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State