Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #1 ASSOCIATION, INC.

Filing Information
N22935 65-0261088 10/09/1987 FL ACTIVE AMENDMENT 03/23/2005 NONE
Principal Address
13460 SW 10TH STREET
SUITE 101
PEMBROKE PINES, FL 33027

Changed: 03/31/2022
Mailing Address
13460 SW 10TH STREET
SUITE 101
PEMBROKE PINES, FL 33027

Changed: 03/31/2022
Registered Agent Name & Address OTTO, CHARLIE ESQ
2699 STIRLING RD
SUITE C-207
FORT LAUDERDALE, FL 33312

Name Changed: 02/18/2008

Address Changed: 01/15/2009
Officer/Director Detail Name & Address

Title Director

Emil, Benincasa
901 SW 128 TERRACE
A-108
PEMBROKE PINES, FL 33027

Title President

Fabian, Mark
1100 SW 128 TERRACE
U-307
PEMBROKE PINES, FL 33027

Title VP, Secretary

Camps, Maggie
1001 SW 128 Terrace
B-409
Pembroke Pines, FL 33027

Title Director

Santos, Sidney
1101 SW 128 Terrace
C-205
Pembroke Pines, FL 33027

Title Treasurer

Paneque, Miriam
1000 SW 128 Terrace
V-108
Pembroke Pines, FL 33027

Annual Reports
Report YearFiled Date
2021 02/11/2021
2022 03/31/2022
2023 01/31/2023

Document Images
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/20/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- Amendment View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format