Search icon

CAMBRIDGE SQUARE OF LAUDERDALE LAKES LTD - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE SQUARE OF LAUDERDALE LAKES LTD
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1970 (54 years ago)
Date of dissolution: 25 May 2018 (7 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: A01372
FEI/EIN Number 351419618

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8801 RIVER CROSSING BLVD., INDIANAPOLIS, IN, 46240, US
Mail Address: PO BOX 40177, INDIANAPOLIS, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
BAMBERGER & FEIBLEMAN General Partner 151 NORTH DELAWARE STREET, INDIANAPOLIS, IN, 46204
BISESI JAMES T General Partner 8617 SEAWARD LN., INDIANAPOLIS, IN, 46256
GLICK, E.B. & M.K. General Partner 8425 WOODFIELD CROSSING BLVD, SUITE 300W, INDIANAPOLIS, IN, 46240
CT Corporation SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2018-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 8801 RIVER CROSSING BLVD., SUITE 200, INDIANAPOLIS, IN 46240 -
LP AMENDMENT 2015-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-02-26 CT Corporation SYSTEM -
LP AMENDMENT 2011-04-21 - -
CHANGE OF MAILING ADDRESS 2007-04-30 8801 RIVER CROSSING BLVD., SUITE 200, INDIANAPOLIS, IN 46240 -
REINSTATEMENT 2004-06-07 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -
AMENDMENT 1998-10-29 - -

Documents

Name Date
LP Notice of Cancellation 2018-05-25
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-06
LP Amendment 2015-04-23
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
LP Amendment 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State