Search icon

CAMBRIDGE INTERNATIONAL SERVICES, INC

Company Details

Entity Name: CAMBRIDGE INTERNATIONAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: P18000075495
FEI/EIN Number 83-1841218
Address: 11905 31st Terrace East, Palmetto, FL, 34221, US
Mail Address: 2300 CLARENDON BOULEVARD, SUITE 705, ARLINGTON, VA, 22201, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Garnier Eric Agent 11905 31st Terrace East, Palmetto, FL, 34221

Director

Name Role Address
SENTIMORE CHRISTOPHER Director 331 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
Harokopus Kimberly A Director 2300 Clarendon Blvd, Arlington, VA, 22201

President

Name Role Address
SENTIMORE CHRISTOPHER President 331 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
Harokopus Kimberly A Treasurer 2300 Clarendon Blvd, Arlington, VA, 22201

Vice President

Name Role Address
Garnier Eric Vice President 11905 31st Terrace East, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068669 CBRIDGE SERVICES ACTIVE 2024-05-31 2029-12-31 No data 11905 31ST TERRACE EAST, UNIT 105, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 11905 31st Terrace East, Unit 105, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 11905 31st Terrace East, Unit 105, Palmetto, FL 34221 No data
REINSTATEMENT 2021-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-02 Garnier, Eric No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-03-12 No data No data
CHANGE OF MAILING ADDRESS 2019-02-26 11905 31st Terrace East, Unit 105, Palmetto, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-23
Amendment 2019-03-12
ANNUAL REPORT 2019-02-26
Domestic Profit 2018-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State