Search icon

CAMBRIA CREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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