Search icon

CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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