Search icon

SABRE CAY ASSOCIATION, INC.

Company Details

Entity Name: SABRE CAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Aug 1991 (33 years ago)
Document Number: N44668
FEI/EIN Number 65-0287082
Address: C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103
Mail Address: C/O CAMBRIDGE MANAGEMENT OF SWFL, 2335 TAMIAMI TRAIL N.; SUITE 402, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CAMBRIDGE PROPERTY MANAGEMENT COMPANY Agent

Vice President

Name Role Address
Negley, Bud Vice President C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH SUITE 402 NAPLES, FL 34103

Secretary

Name Role Address
Adams, Patricia Secretary C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH SUITE 402 NAPLES, FL 34103

Treasurer

Name Role Address
Murchie, Jim Treasurer C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH SUITE 402 NAPLES, FL 34103

Director

Name Role Address
Pomeroy, Eric Director C/O CAMBRIDGE MANAGEMENT OF SWFL, 2335 TAMIAMI TRAIL N.; SUITE 402 NAPLES, FL 34103

President

Name Role Address
Castellano, Richard President C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH SUITE 402 NAPLES, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 CAMBRIDGE PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2011-06-09 C/O CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State