Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CAMBRIDGE M CONDOMINIUM ASSOCIATION, INC.
Filing Information
N04991
59-2155962
09/06/1984
FL
ACTIVE
Principal Address
Changed: 02/27/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 02/27/2014
Mailing Address
Changed: 02/27/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 02/27/2014
Registered Agent Name & Address
James R De Furio PA
Name Changed: 03/29/2022
Address Changed: 03/29/2022
201 East Kennedy Blvd
Suite 775
Tampa, FL 33602
Suite 775
Tampa, FL 33602
Name Changed: 03/29/2022
Address Changed: 03/29/2022
Officer/Director Detail
Name & Address
Title President
CAMODECA, DOROTHY
Title Treasurer
Carone, Patricia
Title VP
Caulfield, Linda
Title Secretary
Nelson, Raeleen
Title President
CAMODECA, DOROTHY
1904 CANTERBURY LANE
Unit 24
Sun City Center, FL 33573
Unit 24
Sun City Center, FL 33573
Title Treasurer
Carone, Patricia
1904 Canterbury Ln
Unit 23
Sun City Center, FL 33573
Unit 23
Sun City Center, FL 33573
Title VP
Caulfield, Linda
1904 Canterbury Ln
Apt 30
Sun City Center, FL 33573
Apt 30
Sun City Center, FL 33573
Title Secretary
Nelson, Raeleen
1904 Canterbury Lane
Unit 21
Sun City Center, FL 33573
Unit 21
Sun City Center, FL 33573
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/17/2023 |
2024 | 03/04/2024 |
Document Images