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
Changed: 01/06/2023
4117 CAMBRIDGE E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 01/06/2023
Mailing Address
Changed: 01/06/2023
4117 CAMBRIDGE E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 01/06/2023
Registered Agent Name & Address
MILBERG KLEIN, P.L.
Name Changed: 02/04/2021
Address Changed: 02/04/2021
5550 Glades Road
Suite 500
Boca Raton, FL 33431
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
Title Treasurer, Director
SIMARD, MICHEL
Title Secretary, Director
PERRIER, LUC
Title VP, Director
HULL, NANCY
Title Director
JOLY, JEAN-PIERRE
Title President, Director
Day, Peter
4117 Cambridge E
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title Treasurer, Director
SIMARD, MICHEL
1109 CAMBRIDGE E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Secretary, Director
PERRIER, LUC
4115 CAMBRIDGE E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title VP, Director
HULL, NANCY
4102 CAMBRIDGE E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Director
JOLY, JEAN-PIERRE
1113 CAMBRIDGE E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 01/06/2023 |
2024 | 04/16/2024 |
Document Images