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 |
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 |
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 | - | - |
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