Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CAMBRIDGE L CONDOMINIUM ASSOCIATION, INC.
Filing Information
N00428
59-2155960
12/16/1983
FL
ACTIVE
Principal Address
Changed: 03/05/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 03/05/2014
Mailing Address
Changed: 03/05/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 03/05/2014
Registered Agent Name & Address
Appleton Reiss
Name Changed: 04/06/2021
Address Changed: 04/06/2021
215 N Howard Ave
Suite 200
TAMPA, FL 33606
Suite 200
TAMPA, FL 33606
Name Changed: 04/06/2021
Address Changed: 04/06/2021
Officer/Director Detail
Name & Address
Title VP
Harrer, Robert
Title Director
Van Valkenburg, Gail
Title Treasurer
Morales, Nancy
Title President
Ortiz, Drusilla
Title Secretary
Aquilano, Marcia
Title VP
Harrer, Robert
10 Euclid Avenue
Lockport, NY 14094
Lockport, NY 14094
Title Director
Van Valkenburg, Gail
1906 Canterbury Lane
Apt 31
Sun City Center, FL 33573
Apt 31
Sun City Center, FL 33573
Title Treasurer
Morales, Nancy
1906 Canterbury Lane
Unit 17
Sun City Center, FL 33573
Unit 17
Sun City Center, FL 33573
Title President
Ortiz, Drusilla
1906 Canterbury Ln
Unit 29
Sun City Center, FL 33573
Unit 29
Sun City Center, FL 33573
Title Secretary
Aquilano, Marcia
1906 Canterbury Lane
Unit 5
Sun City Center, FL 33573
Unit 5
Sun City Center, FL 33573
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/16/2023 |
2024 | 03/04/2024 |
Document Images