Search icon

CAMBRIDGE HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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