Entity Name: | CAMBRIDGE COLLEGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F06000006144 |
FEI/EIN Number | 510163080 |
Address: | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Mail Address: | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LARSEN JONATHAN Z | Chairman | 565 W END AVE - APT 11A, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
LAZARUS CAROL | Vice Chairman | 304 SCHOOL ST, WATERTOWN, MA, 02472 |
Name | Role | Address |
---|---|---|
ANSIN BETSEY | Director | 975 MEMORIAL DR - # 606, CAMBRIDGE, MA, 02138 |
ARCE PEDRO | Director | 566 OSGOOD ST, N ANDOVER, MA, 01845 |
Name | Role | Address |
---|---|---|
SHARMA MAHESH C | President | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Name | Role | Address |
---|---|---|
PARNIA EZAT Z | Executive Vice President | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-14 |
Foreign Non-Profit | 2006-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State