Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CAMBRIDGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
707705
65-0692546
08/14/1964
FL
ACTIVE
REINSTATEMENT
10/08/2013
Principal Address
Changed: 03/29/2023
c/o Secure Property Management
88 NE 5th Avenue
DELRAY BEACH, FL 33483
88 NE 5th Avenue
DELRAY BEACH, FL 33483
Changed: 03/29/2023
Mailing Address
Changed: 03/29/2023
c/o Secure Property Management
88 NE 5th Avenue
DELRAY BEACH, FL 33483
88 NE 5th Avenue
DELRAY BEACH, FL 33483
Changed: 03/29/2023
Registered Agent Name & Address
Secure Property Management
Name Changed: 03/29/2023
Address Changed: 03/29/2023
c/o Secure Property Management
88 NE 5th Avenue
DELRAY BEACH, FL 33483
88 NE 5th Avenue
DELRAY BEACH, FL 33483
Name Changed: 03/29/2023
Address Changed: 03/29/2023
Officer/Director Detail
Name & Address
Title Treasurer
Woodford, Mary Lou
Title Secretary
TANIA, ELLIS
Title Director
Mantovi, Richard
Title President
COUGHLIN, JOSEPH
Title VP
SKINSACOS, SPIRO
Title Treasurer
Woodford, Mary Lou
1710 S Ocean Blvd
Unit N-3
Delray Beach, FL 33483
Unit N-3
Delray Beach, FL 33483
Title Secretary
TANIA, ELLIS
1710 S Ocean Blvd
N-2
DELRAY BEACH, FL 33483
N-2
DELRAY BEACH, FL 33483
Title Director
Mantovi, Richard
1710 S OCEAN BLVD
APT N-1
DELRAY BEACH, FL 33483
APT N-1
DELRAY BEACH, FL 33483
Title President
COUGHLIN, JOSEPH
1710 South Ocean Blvd
3S
Delray Beach, FL 33483
3S
Delray Beach, FL 33483
Title VP
SKINSACOS, SPIRO
1710 S. Ocean Blvd.
1S
Delray Beach, FL 33445
1S
Delray Beach, FL 33445
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 03/29/2023 |
2024 | 03/26/2024 |
Document Images