Entity Name: | CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #11 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: | 17 Mar 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Jan 2007 (18 years ago) |
Document Number: | N25463 |
FEI/EIN Number |
650047363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Esposito Patricia | Director | 1251 SW 125TH AVENUE T-406, PEMBROKE PINES, FL, 33027 |
Falcon Connie | President | 1200 SW 124 TERRACE,, PEMBROKE PINES, FL, 33027 |
Molano Gloria | Treasurer | 1110 SW 125th AVENUE, Pembroke Pines, FL, 33027 |
Sergio Brandao | Vice President | 1000 SW 125 AVENUE, Pembroke Pines, FL, 33027 |
Myron Miller | Director | 1200 SW 125th AVENUE, Pembroke Pines, FL, 33027 |
Hart Rick | Director | 1300 sw 124 terrace, Pembroke Pines, FL, 33027 |
OTTO CHARLIE E | Agent | 2699 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 2699 STIRLING ROAD, SUITE C-207, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | OTTO, CHARLIE ESQ | - |
CANCEL ADM DISS/REV | 2007-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-17 | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2002-07-17 | 13460 SW 10 STREET, SUITE 101, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State