Search icon

CAMBRIDGE J CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAMBRIDGE J CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1983 (41 years ago)
Document Number: N00425
FEI/EIN Number 59-2142972
Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573
Mail Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
TREADWAY FENTON, PLLC Agent

Treasurer

Name Role Address
Green, Deborah Ann Treasurer 102 Cambridge Trl, Apt 232 Sun City Center, FL 33573

President

Name Role Address
Rice, Eunice President 14640 Shire Road, Wolverine, MI 49799

Vice President

Name Role Address
Mastromarco, Rosemarie Vice President 2809 Bushland Cresant, Mississauga, Ontario L5J 1Y1 CA

Secretary

Name Role Address
Reynolds, Alicia Secretary 102 Cambridge Trl, #J-220 Sun City Center, FL 33573

Director

Name Role Address
Magyar III, Steven Director 1531 Eldonlas Ct., Stone Mountain, GA 30087

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-29 Treadway Fenton No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 1111 Avenida Del Circo, Venice, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2014-03-05 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State