Search icon

CAMBRIDGE E CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAMBRIDGE E CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1985 (40 years ago)
Document Number: N09348
FEI/EIN Number 59-2155938
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
BUSH ROSS, P.A. Agent

President

Name Role Address
MILLER, LEONARD President 1905 Canterbury Ln, Apt 18 Sun City Center, FL 33573

Vice President

Name Role Address
Basham, Raymond Vice President 1905 Canterbury Lane, Apt. 3 Sun City Center, FL 33573

Director

Name Role Address
Ramos, Corsino Director 1905 Canterbury Ln, Unit 11 Sun City Center, FL 33573

Secretary

Name Role Address
Golding Ferguson, Elaine Marie Secretary 1905 Canterbury Ln, E-15 Sun City Center, FL 33573

Treasurer

Name Role Address
Golding Ferguson, Elaine Marie Treasurer 1905 Canterbury Ln, E-15 Sun City Center, FL 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 BUSH ROSS, P.A. 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
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State