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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BATTAGLIA, JOHN A | President | 21 DEL PRETE DRIVE, HINGAHAM, MA 02043 |
Name | Role | Address |
---|---|---|
BATTAGLIA, JOHN A | Secretary | 21 DEL PRETE DRIVE, HINGAHAM, MA 02043 |
Name | Role | Address |
---|---|---|
BATTAGLIA, JOHN A | Treasurer | 21 DEL PRETE DRIVE, HINGAHAM, MA 02043 |
Name | Role | Address |
---|---|---|
BATTAGLIA, JOHN A | Director | 21 DEL PRETE DRIVE, HINGAHAM, MA 02043 |
MARENGI, MARY F | Director | 52 HAY ST, NEWBURYM, MA 01951 |
Name | Role | Address |
---|---|---|
MARENGI, MARY F | Vice President | 52 HAY ST, NEWBURYM, MA 01951 |
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 |
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