Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBRIDGE "E" CONDOMINIUM ASSOCIATION, INC.

Filing Information
730772 59-1889430 09/24/1974 FL ACTIVE AMENDMENT 12/24/1990 NONE
Principal Address
4117 CAMBRIDGE E
DEERFIELD BEACH, FL 33442

Changed: 01/06/2023
Mailing Address
4117 CAMBRIDGE E
DEERFIELD BEACH, FL 33442

Changed: 01/06/2023
Registered Agent Name & Address MILBERG KLEIN, P.L.
5550 Glades Road
Suite 500
Boca Raton, FL 33431

Name Changed: 02/04/2021

Address Changed: 02/04/2021
Officer/Director Detail Name & Address

Title President, Director

Day, Peter
4117 Cambridge E
Deerfield Beach, FL 33442

Title Treasurer, Director

SIMARD, MICHEL
1109 CAMBRIDGE E
DEERFIELD BEACH, FL 33442

Title Secretary, Director

PERRIER, LUC
4115 CAMBRIDGE E
DEERFIELD BEACH, FL 33442

Title VP, Director

HULL, NANCY
4102 CAMBRIDGE E
DEERFIELD BEACH, FL 33442

Title Director

JOLY, JEAN-PIERRE
1113 CAMBRIDGE E
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/06/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/03/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- 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