Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBRIDGE "G" CONDOMINIUM ASSOCIATION, INC.

Filing Information
740418 59-1922109 10/14/1977 FL ACTIVE AMENDMENT 02/18/1991 NONE
Principal Address
2101 Centre Park West Drive
SUITE 110
West Palm Beach, FL 33409

Changed: 02/10/2022
Mailing Address
SEACREST SERVICES, INC
2101 Centre Park West Drive
Suite 110
West Palm Beach, FL 33409

Changed: 07/20/2021
Registered Agent Name & Address DUMAS, STEPHANE
2101 Centre Park West Dri
Suite 110
West Palm Beach, FL 33409

Name Changed: 01/20/2023

Address Changed: 02/10/2022
Officer/Director Detail Name & Address

Title Secretary, Director

LALONDE, LOUISE
2101 Centre Park West Drive
Suite 110
West Palm Beach, FL 33409

Title President, Director

DUMAS, STEPHANE
4145 CAMBRIDGE G
DEERFIELD BEACH, FL 33442

Title VP, Director

GALDI, DAGMAR
4146 CAMBRIDGE G
DEERFIELD BEACH, FL 33442

Title Treasurer, Director

LUPIEN, DANIEL
3151 CAMBRIDGE G
DEERFIELD BEACH, FL 33442

Title Director

DOMINIQUE, JACQUES
1148 CAMBRIDGE G
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2023 01/20/2023
2023 11/03/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
11/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format