Search icon

CAMBRIDGE PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CAMBRIDGE PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Dec 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: N29989
FEI/EIN Number 65-0103989
Address: 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966
Mail Address: 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SCARPA, RYAN C, ESQ Agent 601 21st Street, Suite 401, VERO BEACH, FL 32960

Treasurer

Name Role Address
Lynch, Peter Treasurer 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966

President

Name Role Address
Jetmore, Anthony President 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966

Secretary

Name Role Address
Hohman, Daniel Secretary 7975 Cambridge Manor, VERO BEACH, FL 32966

Vice President

Name Role Address
Berkowitz, David Vice President 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966

Director

Name Role Address
Sidi, Ron Director 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-02-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 601 21st Street, Suite 401, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2022-02-16 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966 No data
AMENDMENT 2019-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966 No data
REGISTERED AGENT NAME CHANGED 2019-08-14 SCARPA, RYAN C, ESQ No data
AMENDMENT 2019-03-11 No data No data
AMENDMENT 2018-06-25 No data No data
AMENDMENT 2011-04-08 No data No data
AMENDMENT 2008-08-07 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
Amendment 2019-08-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State