Entity Name: | CAMBRIDGE HOUSE CONDOMINIUM 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: | 06 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jun 2012 (13 years ago) |
Document Number: | N05000010377 |
FEI/EIN Number |
203605685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 West 56 Street, Hialeah, FL, 33012, US |
Mail Address: | 1855 West 56 Street, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOERNER LAWRENCE | Secretary | 6300 SW 92 Street, Miami, FL, 33156 |
GUZMAN GERMAN A | President | 1855 West 56 Street, Hialeah, FL, 33012 |
JORDAN AXEL | Vice President | 2750 NW 79 Avenue, Miami, FL, 33122 |
TOWER MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-23 | TOWER MANAGEMENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 900 W 49 ST, 220, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 1855 West 56 Street, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 1855 West 56 Street, Hialeah, FL 33012 | - |
AMENDMENT | 2012-06-25 | - | - |
REINSTATEMENT | 2010-03-10 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-01-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000247444 | LAPSED | 08-6882 CC 26 4 | MIAMI-DADE COUNTY | 2009-01-27 | 2014-02-06 | $21194.45 | IMPERIAL PREMIUM FUDNING, INC., 101 HUDOSN STREET, JERSEY CITY, NJ 07302 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-23 |
AMENDED ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State