Search icon

CAMBRIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE 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: 18 Sep 1987 (37 years ago)
Document Number: N22583
FEI/EIN Number 650036804

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

Address: C/O Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
Mail Address: C/O Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN NAUMA Vice President 20283 State Road 7, BOCA RATON, FL, 33498
Aaronson Paulette Secretary 20283 State Road 7, BOCA RATON, FL, 33498
Budner Scott President 20283 State Road 7, BOCA RATON, FL, 33498
Klein Lester Treasurer 20283 State Road 7, BOCA RATON, FL, 33498
Herman Larry Director 20283 State Road 7, Boca Raton, FL, 33498
Gerstin Joshua Esq. Agent C/O Superior Association Management, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 C/O Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2022-08-02 C/O Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2022-08-02 Gerstin, Joshua, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 C/O Superior Association Management, 40 S.E. 5TH STREET, Suite 610, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State