Search icon

TWO CAMBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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