Search icon

CAMBRIDGE PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE PARK HOMEOWNERS 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: 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 650103989

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7975 CAMBRIDGE MANOR, VERO BEACH, FL, 32966, US
Mail Address: 7975 CAMBRIDGE MANOR, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynch Peter Treasurer 7975 CAMBRIDGE MANOR, VERO BEACH, FL, 32966
Hohman Daniel Secretary 7975 Cambridge Manor, VERO BEACH, FL, 32966
Jetmore Anthony President 7975 CAMBRIDGE MANOR, VERO BEACH, FL, 32966
Berkowitz David Vice President 7975 CAMBRIDGE MANOR, VERO BEACH, FL, 32966
Sidi Ron Director 7975 CAMBRIDGE MANOR, VERO BEACH, FL, 32966
SCARPA RYAN CESQ Agent 601 21st Street, Suite 401, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 601 21st Street, Suite 401, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2022-02-16 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966 -
AMENDMENT 2019-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 7975 CAMBRIDGE MANOR, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2019-08-14 SCARPA, RYAN C, ESQ -
AMENDMENT 2019-03-11 - -
AMENDMENT 2018-06-25 - -
AMENDMENT 2011-04-08 - -
AMENDMENT 2008-08-07 - -

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 Apr 2025

Sources: Florida Department of State