Entity Name: | CAMBRIDGE GREENS OF CITRUS HILLS, FIRST ADDITION, PROPERTY OWNERS 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: | 01 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2016 (9 years ago) |
Document Number: | N33539 |
FEI/EIN Number |
592963547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2541 N RESTON TERR, HERNANDO, FL, 34442, US |
Mail Address: | 2541 N RESTON TERR, HERNANDO, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monroe John | President | 2541 N RESTON TERR, HERNANDO, FL, 34442 |
Morehouse Dennis | Treasurer | 2541 N RESTON TERR, HERNANDO, FL, 34442 |
PRICE SANDY | Director | 2541 N RESTON TERR, HERNANDO, FL, 34442 |
Halasi-Kun Tibor | Secretary | 2541 N RESTON TERR, HERNANDO, FL, 34442 |
Hinkle Ken M | Vice President | 2541 N RESTON TERR, HERNANDO, FL, 34442 |
Kawonczyk Grace | Director | 2541 N RESTON TERR, HERNANDO, FL, 34442 |
VILLAGES SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Villages Services Inc | - |
AMENDMENT | 2016-06-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-16 | 2541 N RESTON TERRACE, HERNANDO, FL 34442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-15 | 2541 N RESTON TERR, HERNANDO, FL 34442 | - |
CHANGE OF MAILING ADDRESS | 2006-03-15 | 2541 N RESTON TERR, HERNANDO, FL 34442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-17 |
Amendment | 2016-06-10 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State