Search icon

CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #11 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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