Search icon

THE CAMBRIDGE MORTGAGE GROUP, INC.

Company Details

Entity Name: THE CAMBRIDGE MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F06000002013
FEI/EIN Number 04-3300909
Address: 107 SOUTH ST., HINGHAM, MA 02043
Mail Address: 107 SOUTH ST., HINGHAM, MA 02043
Place of Formation: MASSACHUSETTS

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
BATTAGLIA, JOHN A President 21 DEL PRETE DRIVE, HINGAHAM, MA 02043

Secretary

Name Role Address
BATTAGLIA, JOHN A Secretary 21 DEL PRETE DRIVE, HINGAHAM, MA 02043

Treasurer

Name Role Address
BATTAGLIA, JOHN A Treasurer 21 DEL PRETE DRIVE, HINGAHAM, MA 02043

Director

Name Role Address
BATTAGLIA, JOHN A Director 21 DEL PRETE DRIVE, HINGAHAM, MA 02043
MARENGI, MARY F Director 52 HAY ST, NEWBURYM, MA 01951

Vice President

Name Role Address
MARENGI, MARY F Vice President 52 HAY ST, NEWBURYM, MA 01951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-28 107 SOUTH ST., HINGHAM, MA 02043 No data
CHANGE OF MAILING ADDRESS 2006-12-28 107 SOUTH ST., HINGHAM, MA 02043 No data

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-27
Foreign Profit 2006-03-29

Date of last update: 28 Jan 2025

Sources: Florida Department of State