Entity Name: | CAMBRIDGE GREENS OF CITRUS HILLS PROPERTY OWNERS 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: | 19 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2016 (9 years ago) |
Document Number: | N24927 |
FEI/EIN Number |
592811603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2541 RESTON TERRACE, HERNANDO, FL, 34442, US |
Mail Address: | 2541 RESTON TERRACE, HERNANDO, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUYLARA JR CARL | Secretary | 2541 RESTON TERRACE, HERNANDO, FL, 34442 |
Novita Suzanne | President | 2541 RESTON TERRACE, HERNANDO, FL, 34442 |
KELLY THOMAS MJr. | Treasurer | 2541 RESTON TERRACE, HERNANDO, FL, 34442 |
Pequeen Jerry | Vice President | 2541 RESTON TERRACE, HERNANDO, FL, 34442 |
MESSINA MARIANNE | Director | 2541 RESTON TERRACE, HERNANDO, FL, 34442 |
VILLAGES SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1430 E. Monopoly Place, INVERNESS, FL 34453 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1430 E. Monopoly Place, INVERNESS, FL 34453 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | BOSZAK, ELAINE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 1430 E. MONOPLY PLACE, INVERNESS, FL 34453 | - |
AMENDMENT | 2016-04-01 | - | - |
AMENDMENT | 2006-08-03 | - | - |
AMENDMENT | 1991-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State