Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBRIDGE HOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000010377 20-3605685 10/06/2005 FL ACTIVE AMENDMENT 06/25/2012 NONE
Principal Address
1855 West 56 Street
Hialeah, FL 33012

Changed: 04/15/2016
Mailing Address
1855 West 56 Street
Hialeah, FL 33012

Changed: 04/15/2016
Registered Agent Name & Address TOWER MANAGEMENT SERVICES, INC.
900 W 49 ST
220
HIALEAH, FL 33012

Name Changed: 01/23/2017

Address Changed: 01/23/2017
Officer/Director Detail Name & Address

Title Secretary, Treasurer

WOERNER, LAWRENCE
6300 SW 92 Street
Miami, FL 33156

Title P

GUZMAN, GERMAN ANDRES
1855 West 56 Street
Hialeah, FL 33012

Title VP

JORDAN, AXEL
2750 NW 79 Avenue
Miami, FL 33122

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/10/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
08/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2015 -- ANNUAL REPORT View image in PDF format
08/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
06/25/2012 -- Amendment View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- Reinstatement View image in PDF format
01/11/2010 -- Admin. Diss. for Reg. Agent View image in PDF format
08/04/2009 -- Reg. Agent Resignation View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
12/18/2008 -- Reg. Agent Change View image in PDF format
11/14/2008 -- Reg. Agent Resignation View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
07/26/2006 -- ANNUAL REPORT View image in PDF format
10/06/2005 -- Domestic Non-Profit View image in PDF format