Entity Name: | CAMBRIDGE SQUARE 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: | 22 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 1997 (28 years ago) |
Document Number: | N34307 |
FEI/EIN Number |
593005037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o HMI, 760 Florida Central Parkway, LONGWOOD, FL, 32750, US |
Mail Address: | c/o HMI, 760 Florida Central Parkway, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNICHOL DIEDRA | President | c/o HMI, LONGWOOD, FL, 32750 |
KLEIN DAVID | Vice President | c/o HMI, LONGWOOD, FL, 32750 |
HODGSON ROBERT | Treasurer | c/o HMI, LONGWOOD, FL, 32750 |
MARTZ JOE | Secretary | c/o HMI, LONGWOOD, FL, 32750 |
STRATER ANGELA | Director | c/o HMI, LONGWOOD, FL, 32750 |
HMI LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | c/o HMI, 760 Florida Central Parkway, Suite #200, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | HMI | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | c/o HMI, 760 Florida Central Parkway, Suite #200, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 760 Florida Central Parkway, Suite #200, LONGWOOD, FL 32750 | - |
REINSTATEMENT | 1997-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State