CAMBRIDGE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | CAMBRIDGE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2008 (17 years ago) |
Document Number: | N00000001808 |
FEI/EIN Number | 593641770 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
City: | Atlantic Beach |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDEN NATHAN | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Masline Sebena | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Jones Terry | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | Elim Services Inc | - |
AMENDMENT | 2008-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-02 |
AMENDED ANNUAL REPORT | 2021-11-08 |
AMENDED ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State