Entity Name: | CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #1 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: | 09 Oct 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2005 (20 years ago) |
Document Number: | N22935 |
FEI/EIN Number |
650261088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Emil Benincasa | Director | 901 SW 128 TERRACE, PEMBROKE PINES, FL, 33027 |
Fabian Mark | President | 1100 SW 128 TERRACE, PEMBROKE PINES, FL, 33027 |
Camps Maggie | Vice President | 1001 SW 128 Terrace, Pembroke Pines, FL, 33027 |
Santos Sidney | Director | 1101 SW 128 Terrace, Pembroke Pines, FL, 33027 |
Paneque Miriam | Treasurer | 1000 SW 128 Terrace, Pembroke Pines, FL, 33027 |
OTTO CHARLIE E | Agent | 2699 STIRLING RD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 13460 SW 10TH STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 2699 STIRLING RD, SUITE C-207, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | OTTO, CHARLIE ESQ | - |
AMENDMENT | 2005-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State