Entity Name: | TWO CAMBRIDGE COMMONS CONDOMINIUM 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: | 17 Sep 1993 (32 years ago) |
Document Number: | N93000004223 |
FEI/EIN Number |
59-3205126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLUCCI FRED | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LEOPOLD THERESA | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SHALLER MEL | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LISTON MARK | Director | 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779 |
CATRINI COLEEN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-05 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-10 | 2180 WEST SR 434, STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-15 | 2180 WEST SR 434, STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2014-03-15 | 2180 WEST SR 434, STE 5000, LONGWOOD, FL 32779 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000779366 | TERMINATED | 1000000395178 | PASCO | 2012-10-17 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State