Search icon

CAMBRIDGE PARK AT REGENCY LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE PARK AT REGENCY LAKES 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: 14 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: N95000003897
FEI/EIN Number 650613397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: % CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES PAULA President 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
BRYCE KIM Director 1215 E HILLSBORO BLVD, DELRAY BEACH, FL, 33441
ABEDIN KAZI Director 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
REMBAUM KAYE B Agent 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-19 - -
AMENDMENT 2023-08-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 REMBAUM, KAYE BENDER -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-30 % CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1999-07-30 % CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
AMENDMENT 1997-05-06 - -
AMENDMENT 1996-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
Amendment 2023-08-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State