Entity Name: | CAMBRIDGE PARK AT OAKLAND PARK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | N06000000694 |
FEI/EIN Number | 204208105 |
Address: | 4699 N STATE ROAD 7, STE D, Tamarac, FL, 33319, US |
Mail Address: | C/O Real One Property Mgmt, PO Box 590035, Fort Lauderdale, FL, 33359, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CARLOS F MARTIN, PA | Agent |
Name | Role | Address |
---|---|---|
Gordon Stephen | dire | C/O Real One Property Management, Fort Lauderdale, FL, 33359 |
Name | Role | Address |
---|---|---|
Robinson Shanique | Treasurer | C/O Real One Property Management, Fort Lauderdale, FL, 33359 |
Name | Role | Address |
---|---|---|
Berry Shauna-Kay | President | C/O Real One Property Management, Fort Lauderdale, FL, 33359 |
Name | Role | Address |
---|---|---|
Appleby Sandra | Secretary | C/O Real One Property Management, Fort Lauderdale, FL, 33359 |
Name | Role | Address |
---|---|---|
Charles Nicotra | Vice President | C/O Real One Property Mgmt, Fort Lauderdale, FL, 33359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 4699 N STATE ROAD 7, STE D, Tamarac, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-18 | 4699 N STATE ROAD 7, STE D, Tamarac, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-12 | Carlos F Martin, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-12 | 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 | No data |
REINSTATEMENT | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-07 |
AMENDED ANNUAL REPORT | 2022-08-18 |
AMENDED ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2022-01-05 |
AMENDED ANNUAL REPORT | 2021-11-12 |
AMENDED ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State