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 |
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 |
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 | - | - |
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