Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBRIDGE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N22583 65-0036804 09/18/1987 FL ACTIVE
Principal Address
C/O Superior Association Management
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Changed: 08/02/2022
Mailing Address
C/O Superior Association Management
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Changed: 08/02/2022
Registered Agent Name & Address Sachs Sax Caplan
6111 Broken Sound Parkway NW
Suite 200
Boca Raton, FL 33487

Name Changed: 05/29/2025

Address Changed: 05/29/2025
Officer/Director Detail Name & Address

Title Secretary, Director

Byer, Ashley
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Title President, Director

Garber, Jacklyn
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Title Treasurer, Director

Turell, Laurence
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Title VP, Director

Justin, Mackler
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Title Director

Kieffer, Michael
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Annual Reports
Report YearFiled Date
2024 03/22/2024
2025 03/30/2025
2025 05/29/2025

Document Images
05/29/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2025 -- ANNUAL REPORT View image in PDF format
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
07/16/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- Reg. Agent Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format