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 |
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 |
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 | - |
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