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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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