Search icon

CAMBRIDGE AT ABERDEEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE AT ABERDEEN 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: 08 Jan 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: N18651
FEI/EIN Number 592761399

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

Address: C/O CMC MANAGEMENT CONSULTANTS, INC, 2950 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: C/O CMC MANAGEMENT CONSULTANTS, INC, 2950 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUYVANS RICHARD Treasurer C/O CMC MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
ALLEN RON Director C/O CMC MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
DYKES RON Vice President C/O CMC MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
BRUTON LEONARD Director C/O CMC MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
TAMMANY LYNN Secretary C/O CMC MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
MARLER LUKE President C/O CMC MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
LEE SCOTT A Agent 12300 SOUTH SHORE BLV, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 C/O CMC MANAGEMENT CONSULTANTS, INC, 2950 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-04-17 C/O CMC MANAGEMENT CONSULTANTS, INC, 2950 JOG ROAD, GREENACRES, FL 33467 -
NAME CHANGE AMENDMENT 2023-10-02 CAMBRIDGE AT ABERDEEN HOMEOWNERS ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 12300 SOUTH SHORE BLV, SUITE #202, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2023-03-16 LEE, SCOTT A -
AMENDMENT AND NAME CHANGE 2021-06-11 CAMBRIDGE OF BOYNTON HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 1995-01-16 - -

Court Cases

Title Case Number Docket Date Status
CAMBRIDGE AT ABERDEEN HOMEOWNERS ASSOCIATION, INC., Petitioner(s) v. ABERDEEN PROPERTY OWNERS ASSOCIATION, INC. and ABERDEEN GOLF & COUNTRY CLUB, INC., Respondent(s). 4D2023-2114 2023-08-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA001746

Parties

Name CAMBRIDGE AT ABERDEEN HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations James Burnham
Name ABERDEEN PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joshua A. Goldstein, Angela Prudenti, James K. Parker
Name Hon. Scott Reid
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2023-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Cambridge at Aberdeen Homeowners Association, Inc.
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-08-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Cambridge at Aberdeen Homeowners Association, Inc.
Docket Date 2023-10-25
Type Disposition by Order
Subtype Denied
Description Denied
Docket Date 2023-10-25
Type Order
Subtype Order on Petition
Description ORDERED that the August 31, 2023 petition for writ of prohibition is denied.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed separately from the pleading to which it applies, was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-17
Name Change 2023-10-02
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-30
Amendment and Name Change 2021-06-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State