Entity Name: | CAMBRIA CREST HOMEOWNERS 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: | 09 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 1996 (28 years ago) |
Document Number: | N95000002761 |
FEI/EIN Number |
650712498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 GEORGE BUSH BLVD, DELRAY BCH, FL, 33483, US |
Mail Address: | 1290 GEORGE BUSH BLVD, DELRAY BCH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS CYNTHIA | Secretary | 1290 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483 |
CUMMINGS CYNTHIA | Treasurer | 1290 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483 |
JUDD LEE | President | 1274 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33483 |
Bice Karin | Director | 1270 George Bush Blvd, Delray Beach, FL, 33483 |
Burke Diane | Director | 1278 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483 |
Smith Cynthia | Director | 1282 George Bush Blvd, Delray Beach, FL, 33483 |
CUMMINGS CYNTHIA | Agent | 1290 GEORGE BUSH BLVD, DELRAY BCH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-02-24 | 1290 GEORGE BUSH BLVD, DELRAY BCH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-17 | CUMMINGS, CYNTHIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-10 | 1290 GEORGE BUSH BLVD, DELRAY BCH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2003-03-10 | 1290 GEORGE BUSH BLVD, DELRAY BCH, FL 33483 | - |
REINSTATEMENT | 1996-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State