Search icon

CAMBRIDGE PARK AT OAKLAND PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE PARK AT OAKLAND PARK HOMEOWNERS 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: 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

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

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

Key Officers & Management

Name Role Address
CARLOS F MARTIN, PA Agent -
Gordon Stephen dire C/O Real One Property Management, Fort Lauderdale, FL, 33359
Robinson Shanique Treasurer C/O Real One Property Management, Fort Lauderdale, FL, 33359
Berry Shauna-Kay President C/O Real One Property Management, Fort Lauderdale, FL, 33359
Appleby Sandra Secretary C/O Real One Property Management, Fort Lauderdale, FL, 33359
Charles Nicotra Vice President C/O Real One Property Mgmt, Fort Lauderdale, FL, 33359

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 4699 N STATE ROAD 7, STE D, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-08-18 4699 N STATE ROAD 7, STE D, Tamarac, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-11-12 Carlos F Martin, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

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 Apr 2025

Sources: Florida Department of State