Search icon

BRITANNIA OF FOREST GLEN NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRITANNIA OF FOREST GLEN NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: N00000005845
FEI/EIN Number 651051514

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

Address: CAMBRIDGE PROPERTY MANAGEMENT, 2335 Tamiami Trail N, Suite 402, Naples, FL, 34103, US
Mail Address: CAMBRIDGE PROPERTY MANAGEMENT, 2335 Tamiami Trail N, Suite 402, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Detzel Gerald President CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103
Pasheillich Robert Vice President CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103
Accetta Michael Treasurer CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103
McCarville Michael Director CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103
Koch Patricia Secretary CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103
CAMBRIDGE PROPERTY MANAGEMENT OF SWFL Agent CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 CAMBRIDGE PROPERTY MANAGEMENT, 2335 Tamiami Trail N, Suite 402, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-04-11 CAMBRIDGE PROPERTY MANAGEMENT, 2335 Tamiami Trail N, Suite 402, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-04-11 CAMBRIDGE PROPERTY MANAGEMENT OF SWFL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 CAMBRIDGE PROPERTY MANAGEMENT, 2335 Tamiami Trail N, Suite 402, Naples, FL 34103 -
REINSTATEMENT 2001-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State