Entity Name: | CAMBRIDGE COVE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Dec 1994 (30 years ago) |
Document Number: | N94000006231 |
FEI/EIN Number | 59-3378643 |
Mail Address: | 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 |
Address: | 2700 S Falkenburg Road, Ste 2745, Riverview, FL 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZETTA & COMPANY, INC. | Agent | 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 |
Name | Role | Address |
---|---|---|
Grafton, LLoyd | President | 2700 S Falkenburg Road, Ste 2745 Riverview, FL 33578 |
Name | Role | Address |
---|---|---|
Dupre, Irving | Secretary | 2700 S Falkenburg Road, Ste 2745 Riverview, FL 33578 |
Name | Role | Address |
---|---|---|
Bruffy, James | Treasurer | 2700 S Falkenburg Road, Ste 2745 Riverview, FL 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 2700 S Falkenburg Road, Ste 2745, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 2700 S Falkenburg Road, Ste 2745, Riverview, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | RIZZETTA & COMPANY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State